Search icon

CASA CORTEO, INC.

Company Details

Name: CASA CORTEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1993 (32 years ago)
Entity Number: 1709382
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 633 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
UMBERTO CORTEO Chief Executive Officer 633 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
CASA CORTEO, INC. DOS Process Agent 633 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
113186686
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130273 Alcohol sale 2023-02-14 2023-02-14 2025-02-28 629 33 JERICHO TPKE, NEW HYDE PARK, New York, 11040 Restaurant

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2025-04-28 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2023-05-19 2023-05-19 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-04-28 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428000086 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230519002520 2023-05-19 BIENNIAL STATEMENT 2023-03-01
210324060018 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190305060342 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170609006383 2017-06-09 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
980969.00
Total Face Value Of Loan:
980969.00
Date:
2020-07-23
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:
150000.00
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:
694372.00
Total Face Value Of Loan:
694372.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
980969
Current Approval Amount:
980969
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
990179.21
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
694372
Current Approval Amount:
694372
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
701450.74

Date of last update: 15 Mar 2025

Sources: New York Secretary of State