Search icon

CASANOVA MARKET, INC.

Company Details

Name: CASANOVA MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1955 (70 years ago)
Entity Number: 104305
ZIP code: 11704
County: New York
Place of Formation: New York
Address: 422 GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL BRODMAN Chief Executive Officer 422 GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
JOEL BRODMAN DOS Process Agent 422 GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 422 GREAT EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-06 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-31 2024-11-18 Address 422 GREAT EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2015-07-31 2024-11-18 Address 422 GREAT EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2003-07-23 2015-07-31 Address 1500 SUNRISE HIGHWAY, COPIAGUE, NY, 11726, 1517, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118001137 2024-11-18 BIENNIAL STATEMENT 2024-11-18
150731002023 2015-07-31 BIENNIAL STATEMENT 2015-07-01
090708002416 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070907002157 2007-09-07 BIENNIAL STATEMENT 2007-07-01
050831002454 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030723002487 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010720002584 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990811002062 1999-08-11 BIENNIAL STATEMENT 1999-07-01
970718002129 1997-07-18 BIENNIAL STATEMENT 1997-07-01
950412002256 1995-04-12 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5979327007 2020-04-06 0235 PPP 422 GREAT EAST NECK RD, WEST BABYLON, NY, 11704-7610
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417200
Loan Approval Amount (current) 417200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-7610
Project Congressional District NY-02
Number of Employees 30
NAICS code 424440
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 421932.08
Forgiveness Paid Date 2021-06-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State