Search icon

CASA MADE, INC.

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1960017402 2020-05-05 0235 PPP 1 mulberry ave, GARDEN CITY, NY, 11530
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17412
Loan Approval Amount (current) 17412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17567.47
Forgiveness Paid Date 2021-03-31
8436398500 2021-03-09 0235 PPS 1 Mulberry Ave, Garden City, NY, 11530-3027
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18613
Loan Approval Amount (current) 18613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3027
Project Congressional District NY-04
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18718.9
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State