Search icon

CASA MADE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASA MADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2005 (20 years ago)
Entity Number: 3262400
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: C/O M VILLANOVA, 36B EAST PARK AVENUE, LONG BEACH, NY, United States, 11561
Principal Address: 36B EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O M VILLANOVA, 36B EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
MICHAEL VILLANOVA Chief Executive Officer 36B EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Licenses

Number Type Date Last renew date End date Address Description
0524-25-07939 Alcohol sale 2025-04-23 2025-04-23 2025-10-20 36B E PARK AVE, LONG BEACH, New York, 11561 Temporary retail
0240-23-140508 Alcohol sale 2023-05-22 2023-05-22 2025-06-30 36B E PARK AVE, LONG BEACH, New York, 11561 Restaurant

History

Start date End date Type Value
2008-01-23 2009-09-09 Address 1 MULBERRY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2008-01-23 2009-09-09 Address 1 MULBERRY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2008-01-23 2009-09-09 Address C/O M VILLANOVA, 1 MULBERRY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-09-28 2008-01-23 Address 98 CUTTERMILL ROAD, SUITE 234, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002132 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110922002622 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090909002733 2009-09-09 BIENNIAL STATEMENT 2009-09-01
080123002495 2008-01-23 BIENNIAL STATEMENT 2007-09-01
050928000923 2005-09-28 CERTIFICATE OF INCORPORATION 2005-09-28

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
18613.00
Total Face Value Of Loan:
18613.00
Date:
2020-07-06
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:
150000.00
Date:
2020-05-05
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:
17412.00
Total Face Value Of Loan:
17412.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,412
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,567.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,412
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$18,613
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,613
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,718.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,610
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State