Search icon

CASA BASSO INC.

Company Details

Name: CASA BASSO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1957 (68 years ago)
Entity Number: 167349
ZIP code: 11977
County: New York
Place of Formation: New York
Address: P O BOX 168, WESTHAMPTON, NY, United States, 11977
Principal Address: P O BOX 168, MONTAUK HIGHWAY, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 168, WESTHAMPTON, NY, United States, 11977

Chief Executive Officer

Name Role Address
BEJTO BRACOVIC Chief Executive Officer P O BOX 168, WESTHAMPTON, NY, United States, 11977

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130455 Alcohol sale 2023-01-26 2023-01-26 2025-02-28 59 MONTAUK HGWY, WESTHAMPTON, New York, 11977 Restaurant

History

Start date End date Type Value
1957-09-12 1995-08-03 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180205000221 2018-02-05 ANNULMENT OF DISSOLUTION 2018-02-05
DP-2088854 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090916002400 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070917002277 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051102002445 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030904002602 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010926002093 2001-09-26 BIENNIAL STATEMENT 2001-09-01
991021002696 1999-10-21 BIENNIAL STATEMENT 1999-09-01
971106002727 1997-11-06 BIENNIAL STATEMENT 1997-09-01
C229976-2 1995-12-22 ASSUMED NAME CORP INITIAL FILING 1995-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6950887404 2020-05-15 0235 PPP 59 MONTAUK HIGHWAY, WESTHAMPTON, NY, 11977
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30495
Loan Approval Amount (current) 30495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON, SUFFOLK, NY, 11977-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30860.09
Forgiveness Paid Date 2021-07-26
9989548600 2021-03-26 0235 PPS 59 Montauk Hwy, Westhampton, NY, 11977-1511
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42693
Loan Approval Amount (current) 42693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton, SUFFOLK, NY, 11977-1511
Project Congressional District NY-01
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43252.1
Forgiveness Paid Date 2022-07-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State