Search icon

CASA VERRO INC.

Company Details

Name: CASA VERRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3553144
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 2214 FREDRICK DOUGLAS BLVD., SUITE 270, NEW YORK, NY, United States, 10026
Principal Address: 2214 FREDRICK DOUGLAS BLVD, SUITE 270, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIE WILSON Chief Executive Officer 304 W 119TH STREET, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2214 FREDRICK DOUGLAS BLVD., SUITE 270, NEW YORK, NY, United States, 10026

Filings

Filing Number Date Filed Type Effective Date
091124002616 2009-11-24 BIENNIAL STATEMENT 2009-08-01
070807000768 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6620727301 2020-04-30 0202 PPP 304 W 119TH ST, NEW YORK, NY, 10026-1056
Loan Status Date 2023-07-11
Loan Status Charged Off
Loan Maturity in Months 81
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15190
Loan Approval Amount (current) 15190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-1056
Project Congressional District NY-13
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State