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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASA CORTEO INC 401(K) PLAN 2023 113186686 2024-12-18 CASA CORTEO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5164377698
Plan sponsor’s address 633 JERICHO TURNPIKE, 633 JERICHO TYPK, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-12-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
CASA CORTEO INC 401(K) PLAN 2023 113186686 2024-07-22 CASA CORTEO INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5164377698
Plan sponsor’s address 633 JERICHO TURNPIKE, 633 JERICHO TYPK, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
CASA CORTEO INC 401(K) PLAN 2022 113186686 2023-07-17 CASA CORTEO INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5164377698
Plan sponsor’s address 633 JERICHO TURNPIKE, 633 JERICHO TYPK, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
CASA CORTEO INC 401(K) PLAN 2021 113186686 2022-07-18 CASA CORTEO INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5164377698
Plan sponsor’s address 633 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA

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

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
2023-05-19 2023-05-19 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2021-03-24 2023-05-19 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1998-08-10 2023-05-19 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1998-08-10 2021-03-24 Address 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-03-11 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-11 1998-08-10 Address 2 PRINCE PATH, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
151130006158 2015-11-30 BIENNIAL STATEMENT 2015-03-01
130415002368 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110411002131 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090316002398 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070404002251 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050503002448 2005-05-03 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1526938302 2021-01-17 0235 PPS 633 Jericho Tpke, New Hyde Park, NY, 11040-4518
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 980969
Loan Approval Amount (current) 980969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4518
Project Congressional District NY-03
Number of Employees 80
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 990179.21
Forgiveness Paid Date 2022-01-13
4874077101 2020-04-13 0235 PPP 633 JERICHO TPKE, NEW HYDE PARK, NY, 11040-4518
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 694372
Loan Approval Amount (current) 694372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4518
Project Congressional District NY-03
Number of Employees 85
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 701450.74
Forgiveness Paid Date 2021-04-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State