Search icon

CASA COLLECTION DESIGN GROUP, INC.

Company Details

Name: CASA COLLECTION DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1992 (33 years ago)
Entity Number: 1627421
ZIP code: 11231
County: New York
Place of Formation: New York
Activity Description: Casa Collection Design Group designs and builds custom furniture. The company specializes in the creation of children’s furniture such as loft beds and bunk beds, desks, storage units, and custom furniture sets for rooms.
Address: 106 FERRIS ST, 2L, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-694-0272

Website http://www.casacollection.com

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
CASA COLLECTION DESIGN DOS Process Agent 106 FERRIS ST, 2L, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ROBERTO GIL Chief Executive Officer 106 FERRIS ST, 2L, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 72 HUDSON AVE, 1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 106 FERRIS ST, 2L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-12-13 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2000-04-27 2025-03-10 Address 72 HUDSON AVE, 1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1998-10-21 2000-04-27 Address 79 BRIDGE ST, 401, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1998-10-21 2000-04-27 Address 72 HUDSON AVE, 1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1998-10-21 2025-03-10 Address 79 BIRDGE ST, 401, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1996-07-02 1998-10-21 Address 79 BRIDGE ST, 4TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1996-07-02 1998-10-21 Address 79 BRIDGE ST, 4TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1993-08-20 1998-10-21 Address 115 WEST 57TH STREET #4F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310004728 2025-03-10 BIENNIAL STATEMENT 2025-03-10
000427002312 2000-04-27 BIENNIAL STATEMENT 2000-04-01
981021002521 1998-10-21 BIENNIAL STATEMENT 1998-04-01
960702002504 1996-07-02 BIENNIAL STATEMENT 1996-04-01
941027000452 1994-10-27 CERTIFICATE OF AMENDMENT 1994-10-27
930820002730 1993-08-20 BIENNIAL STATEMENT 1993-04-01
920408000571 1992-04-08 CERTIFICATE OF INCORPORATION 1992-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1452348603 2021-03-13 0202 PPS 106 Ferris St Ste 2, Brooklyn, NY, 11231-1066
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74832
Loan Approval Amount (current) 74832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1066
Project Congressional District NY-10
Number of Employees 8
NAICS code 337122
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75347.38
Forgiveness Paid Date 2021-11-26
2207647702 2020-05-01 0202 PPP 106 FERRIS ST STE 2, BROOKLYN, NY, 11231
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85657
Loan Approval Amount (current) 79657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80624.12
Forgiveness Paid Date 2021-07-22

Date of last update: 21 Apr 2025

Sources: New York Secretary of State