Search icon

CASERTA CONCEPTS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CASERTA CONCEPTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2001 (24 years ago)
Entity Number: 2652666
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
20191611147
State:
COLORADO
Type:
Headquarter of
Company Number:
1088593
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
7JKR8
UEI Expiration Date:
2020-11-12

Business Information

Activation Date:
2019-11-13
Initial Registration Date:
2015-10-22

Commercial and government entity program

CAGE number:
7JKR8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2027-02-01
SAM Expiration:
2023-02-27

Contact Information

POC:
GREG WELLS
Corporate URL:
www.caserta.com

Form 5500 Series

Employer Identification Number (EIN):
061622195
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-20 2025-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-30 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-06-20 2022-07-30 Address 823 HARMON DRIVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604005268 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230620005599 2023-06-20 BIENNIAL STATEMENT 2023-06-01
220730000743 2022-07-28 CERTIFICATE OF CHANGE BY ENTITY 2022-07-28
220506002099 2022-05-06 BIENNIAL STATEMENT 2021-06-01
030603002153 2003-06-03 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
925490.00
Total Face Value Of Loan:
925490.00
Date:
2020-04-16
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:
874190.00
Total Face Value Of Loan:
874190.00
Date:
2010-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$874,190
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$874,190
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$885,517.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $783,984
Utilities: $0
Mortgage Interest: $0
Rent: $36,195
Refinance EIDL: $0
Healthcare: $48265
Debt Interest: $5,746
Jobs Reported:
38
Initial Approval Amount:
$925,490
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$925,490
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$931,738.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $925,490

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State