Search icon

CASA DEL SOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASA DEL SOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1997 (28 years ago)
Entity Number: 2155457
ZIP code: 11766
County: Westchester
Place of Formation: New York
Address: 5507 NESCONSET HWY, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SISCA Chief Executive Officer 5507 NESCONSET HWY, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
STEPHEN SISCA DOS Process Agent 5507 NESCONSET HWY, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
1997-06-20 2003-06-04 Address 350 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131220002097 2013-12-20 BIENNIAL STATEMENT 2013-06-01
110629002478 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090618002166 2009-06-18 BIENNIAL STATEMENT 2009-06-01
050909002140 2005-09-09 BIENNIAL STATEMENT 2005-06-01
030604003040 2003-06-04 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
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
Date:
2020-04-19
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
Date:
2009-11-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
199000.00
Total Face Value Of Loan:
199000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State