Search icon

CASA COLLECTION DESIGN GROUP, INC.

Company claim

Is this your business?

Get access!

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 106 FERRIS ST, 2L, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 72 HUDSON AVE, 1, BROOKLYN, NY, 11201, 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 72 HUDSON AVE, 1, BROOKLYN, NY, 11201, 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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
74832.00
Total Face Value Of Loan:
74832.00
Date:
2020-05-27
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:
-6000.00
Total Face Value Of Loan:
79657.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74832
Current Approval Amount:
74832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75347.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85657
Current Approval Amount:
79657
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80624.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State