Search icon

CASA LUIS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CASA LUIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1990 (35 years ago)
Entity Number: 1465613
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 387 SECATOGUE AVE, FARMINGDALE, NY, United States, 11735
Principal Address: 1033 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASA LUIS CORP. DOS Process Agent 387 SECATOGUE AVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSE LUIS ESTEVEZ Chief Executive Officer 1033 JERICHO TURNPIKE, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118037 Alcohol sale 2023-12-11 2023-12-11 2025-12-31 1033 JERICHO TPKE, SMITHTOWN, New York, 11787 Restaurant

History

Start date End date Type Value
2006-07-27 2010-08-17 Address 1033 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-04-20 2006-07-27 Address 1033 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-04-20 2020-08-27 Address 1033 JERICHO TURNPIKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1990-08-02 2021-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-08-02 1993-04-20 Address 15 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200827060201 2020-08-27 BIENNIAL STATEMENT 2020-08-01
180807006482 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160808006443 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140813006111 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120807006429 2012-08-07 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
231885.99
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89302.50
Total Face Value Of Loan:
89302.50
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63663.00
Total Face Value Of Loan:
63663.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63663
Current Approval Amount:
63663
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64442.65
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89302.5
Current Approval Amount:
89302.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90041.39

Court Cases

Court Case Summary

Filing Date:
2020-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BARRON ,
Party Role:
Plaintiff
Party Name:
CASA LUIS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State