Search icon

LA CASA CAFE, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
346591.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
146055.00
Total Face Value Of Loan:
146055.00
Date:
2020-07-08
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:
-10000.00
Total Face Value Of Loan:
104325.00
Date:
2020-05-28
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:
438000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114325
Current Approval Amount:
104325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
105412.7
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146055
Current Approval Amount:
146055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
146917.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State