Search icon

CASA AMERICA CORP.

Company Details

Name: CASA AMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1996 (29 years ago)
Entity Number: 2053522
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 86-28 121ST ST, RICHMOND HILL, NY, United States, 11218
Address: 102-05 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR BURGOS Chief Executive Officer 102-04 ROOSEVELT AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-05 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Licenses

Number Type Date Last renew date End date Address Description
751940 Retail grocery store No data No data No data 102-05 ROOSEVELT AVE, CORONA, NY, 11368 No data
636481 Retail grocery store No data No data No data 102-04 ROOSEVELT AVE, CORONA, NY, 11368 No data
0081-22-118994 Alcohol sale 2024-07-08 2024-07-08 2027-06-30 102-05 ROOSEVELT AVE, CORONA, New York, 11368 Grocery Store

History

Start date End date Type Value
1998-09-24 2024-08-15 Address 102-04 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1996-08-01 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-08-01 2024-08-15 Address C/O HECTOR G. BURGOS, 102-04 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815002287 2024-08-14 CERTIFICATE OF CHANGE BY ENTITY 2024-08-14
060901002513 2006-09-01 BIENNIAL STATEMENT 2006-08-01
041006002140 2004-10-06 BIENNIAL STATEMENT 2004-08-01
020826002342 2002-08-26 BIENNIAL STATEMENT 2002-08-01
001003002262 2000-10-03 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3048343 OL VIO INVOICED 2019-06-19 1125 OL - Other Violation
3047870 SCALE-01 INVOICED 2019-06-18 20 SCALE TO 33 LBS
2765646 SCALE-01 INVOICED 2018-03-28 20 SCALE TO 33 LBS
2765065 OL VIO INVOICED 2018-03-27 125 OL - Other Violation
2347836 SCALE-01 INVOICED 2016-05-17 20 SCALE TO 33 LBS
1983006 SCALE-01 INVOICED 2015-02-13 20 SCALE TO 33 LBS
1540810 OL VIO INVOICED 2013-12-20 1250 OL - Other Violation
1540809 CL VIO INVOICED 2013-12-20 350 CL - Consumer Law Violation
222975 WH VIO INVOICED 2013-10-09 340 WH - W&M Hearable Violation
208272 OL VIO CREDITED 2013-10-03 875 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2018-03-21 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
47172.00
Total Face Value Of Loan:
47172.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47172
Current Approval Amount:
47172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47760.34

Date of last update: 14 Mar 2025

Sources: New York Secretary of State