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
Name | Role | Address |
---|---|---|
CASA COLLECTION DESIGN | DOS Process Agent | 106 FERRIS ST, 2L, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
ROBERTO GIL | Chief Executive Officer | 106 FERRIS ST, 2L, BROOKLYN, NY, United States, 11231 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2207647702 | 2020-05-01 | 0202 | PPP | 106 FERRIS ST STE 2, BROOKLYN, NY, 11231 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Apr 2025
Sources: New York Secretary of State