Search icon

CASALETTO, INC.

Company Details

Name: CASALETTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2008 (17 years ago)
Entity Number: 3630853
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 15 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI GUIDA Chief Executive Officer 15 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132558 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 15 SAW MILL RIVER ROAD, ELMSFORD, New York, 10523 Restaurant

History

Start date End date Type Value
2008-02-13 2010-04-07 Address 1676 ROUTE 9, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210006720 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120322002163 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100407002213 2010-04-07 BIENNIAL STATEMENT 2010-02-01
080213000017 2008-02-13 CERTIFICATE OF INCORPORATION 2008-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-24 No data 15 SAW MILL RIVER ROAD, ELMSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2025-01-15 No data 15 SAW MILL RIVER ROAD, ELMSFORD Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2024-02-02 No data 15 SAW MILL RIVER ROAD, ELMSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2024-01-23 No data 15 SAW MILL RIVER ROAD, ELMSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2022-11-01 No data 15 SAW MILL RIVER ROAD, ELMSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-25 No data 15 SAW MILL RIVER ROAD, ELMSFORD Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2021-10-21 No data 15 SAW MILL RIVER ROAD, ELMSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-01-21 No data 15 SAW MILL RIVER ROAD, ELMSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-05-20 No data 15 SAW MILL RIVER ROAD, ELMSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2018-12-04 No data 15 SAW MILL RIVER ROAD, ELMSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5972518401 2021-02-09 0202 PPS 15 S Central Ave, Elmsford, NY, 10523-3502
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191901
Loan Approval Amount (current) 191901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-3502
Project Congressional District NY-16
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194955.64
Forgiveness Paid Date 2022-09-22
4705807704 2020-05-01 0202 PPP 15 SOUTH CENTRAL AVE, ELMSFORD, NY, 10523
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136927
Loan Approval Amount (current) 136927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138183.73
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State