Search icon

CASUAL TOWN INC.

Company Details

Name: CASUAL TOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3867303
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 29 GRAHAM AVE., BROOKLYN, NY, United States, 11206
Principal Address: 29 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASUAL TOWN INC. DOS Process Agent 29 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
SEUNG YANG SEO Chief Executive Officer 29 GRAHAM AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 69-23 225TH ST. FL 2, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-12-04 Address 69-23 225TH ST. FL 2, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-12-04 Address 29 GRAHAM AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2011-11-08 2021-03-08 Address 155 EAST 116TH ST #1 FLR, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2009-10-14 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-14 2021-03-08 Address 155 EAST 116TH STREET,, FIRST FLOOR, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004070 2023-12-04 BIENNIAL STATEMENT 2023-10-01
210308061673 2021-03-08 BIENNIAL STATEMENT 2019-10-01
131024002308 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111108002573 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091014000877 2009-10-14 CERTIFICATE OF INCORPORATION 2009-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-29 No data 5450 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-01 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-15 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-02 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-19 No data 368 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-31 No data 9231 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 1132 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-15 No data 9213 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-31 No data 5450 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3543138800 2021-04-15 0202 PPS 29 Graham Ave, Brooklyn, NY, 11206-4007
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4007
Project Congressional District NY-07
Number of Employees 2
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25905.35
Forgiveness Paid Date 2021-09-17
2333128609 2021-03-15 0202 PPP 29 Graham Ave, Brooklyn, NY, 11206-4007
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4007
Project Congressional District NY-07
Number of Employees 3
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25865.22
Forgiveness Paid Date 2021-06-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State