Search icon

LA CASA PIZZA INC.

Company Details

Name: LA CASA PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2008 (17 years ago)
Date of dissolution: 02 Nov 2022
Entity Number: 3708245
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 7 BARBARA ANNE STREET, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 40

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH CELANO DOS Process Agent 7 BARBARA ANNE STREET, MANORVILLE, NY, United States, 11949

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH CELANO Chief Executive Officer 7 BARBARA ANNE STREET, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2019-01-28 2023-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-11-24 2023-04-13 Address 7 BARBARA ANNE STREET, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2010-10-06 2023-04-13 Address 7 BARBARA ANNE STREET, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2008-08-13 2022-11-02 Shares Share type: PAR VALUE, Number of shares: 40, Par value: 0.01
2008-08-13 2019-01-28 Address 875 AVENUE OF AMARICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-13 2010-11-24 Address C/O NATIONAL REG. AGENTS, INC., 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230413003117 2022-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-02
SR-99147 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160803007195 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140807007245 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120824002514 2012-08-24 BIENNIAL STATEMENT 2012-08-01
101124000027 2010-11-24 CERTIFICATE OF CHANGE 2010-11-24
101006002939 2010-10-06 BIENNIAL STATEMENT 2010-08-01
080813000173 2008-08-13 CERTIFICATE OF INCORPORATION 2008-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2485057702 2020-05-01 0235 PPP 1014 FORT SALONGA RD, NORTHPORT, NY, 11768
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49532
Loan Approval Amount (current) 49532
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 NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 110
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50032.25
Forgiveness Paid Date 2021-05-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State