Search icon

LA CASA CAFE, INC.

Company Details

Name: LA CASA CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1993 (32 years ago)
Entity Number: 1728449
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 7 BARBARA ANN ST, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH CELANO DOS Process Agent 7 BARBARA ANN ST, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
JOSEPH CELANO Chief Executive Officer 7 BARBARA ANN ST, MANORVILLE, NY, United States, 11949

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108043 Alcohol sale 2024-02-14 2024-02-14 2026-02-28 445 447 WATERSIDE AVENUE, NORTHPORT, New York, 11788 Restaurant

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 7 BARBARA ANN ST, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1995-09-22 2025-01-21 Address 7 BARBARA ANN ST, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1995-09-22 2025-01-21 Address 7 BARBARA ANN ST, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1993-05-20 1995-09-22 Address 7 BARBARA ANN STREET, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1993-05-20 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250121004248 2025-01-21 BIENNIAL STATEMENT 2025-01-21
130628006230 2013-06-28 BIENNIAL STATEMENT 2013-05-01
110519002159 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090528002308 2009-05-28 BIENNIAL STATEMENT 2009-05-01
070523003091 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050809002849 2005-08-09 BIENNIAL STATEMENT 2005-05-01
030522002711 2003-05-22 BIENNIAL STATEMENT 2003-05-01
010627002481 2001-06-27 BIENNIAL STATEMENT 2001-05-01
990624002457 1999-06-24 BIENNIAL STATEMENT 1999-05-01
950922002218 1995-09-22 BIENNIAL STATEMENT 1995-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9649338502 2021-03-12 0235 PPS 7 Barbara Anne St, Manorville, NY, 11949-3001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146055
Loan Approval Amount (current) 146055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manorville, SUFFOLK, NY, 11949-3001
Project Congressional District NY-02
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146917.78
Forgiveness Paid Date 2021-10-20
5254887308 2020-04-30 0235 PPP 7 BARBARA ANNE ST, MANORVILLE, NY, 11949
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114325
Loan Approval Amount (current) 104325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 105412.7
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State