Search icon

CASA 123 INC.

Company Details

Name: CASA 123 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2346982
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 10 COLONIAL ROAD, COPIAGUE, NY, United States, 11726
Principal Address: DARIO A COLLADO, 12 E. Merritt St., FREEPORT, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARIO A COLLADO Chief Executive Officer 12 E MERRIT ST., LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 COLONIAL ROAD, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2021-11-15 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-23 2012-03-23 Address 3715 HORTONS LANE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2007-03-12 2009-06-18 Address DARIO A COLLRDO, 425 PENNSYLVANIA AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2005-03-07 2009-09-23 Address 425 PENNSYLVANIA AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2005-03-07 2009-06-18 Address 425 PENNSYLVANIA AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2005-03-07 2007-03-12 Address DARIO A COLADO, 425 PENNSYLVANIA AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2003-02-24 2005-03-07 Address ARELIS COLLARDO, 425 PENNSYLVANIA AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2003-02-24 2005-03-07 Address 425 PENNSYLVANIA AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2003-02-24 2007-03-12 Address ARELIS COLLARDO, 425 PENNSYLVANIA AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1999-02-18 2009-09-23 Address 425 PENNSYLVANIA AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211221000388 2021-12-21 BIENNIAL STATEMENT 2021-12-21
120323000711 2012-03-23 CERTIFICATE OF CHANGE 2012-03-23
090923000417 2009-09-23 CERTIFICATE OF CHANGE 2009-09-23
090618002036 2009-06-18 BIENNIAL STATEMENT 2009-02-01
070312003070 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050307002399 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030224003012 2003-02-24 BIENNIAL STATEMENT 2003-02-01
990218000143 1999-02-18 CERTIFICATE OF INCORPORATION 1999-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2207518705 2021-03-28 0235 PPP 12 E Merritt St, Lindenhurst, NY, 11757-1331
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3541.65
Loan Approval Amount (current) 3541.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-1331
Project Congressional District NY-02
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3559.89
Forgiveness Paid Date 2021-10-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State