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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
2020-05-02
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:
49532.00
Total Face Value Of Loan:
49532.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49532
Current Approval Amount:
49532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50032.25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State