Search icon

CASA CREDITO INMOBILIARIA CORP.

Company Details

Name: CASA CREDITO INMOBILIARIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2010 (15 years ago)
Entity Number: 3958447
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 67-03 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGEL H. SERRANO DOS Process Agent 67-03 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2010-06-07 2018-01-22 Address 80-20 ROOSEVELT AVE., STE.#204, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180122000357 2018-01-22 CERTIFICATE OF CHANGE 2018-01-22
100607000328 2010-06-07 CERTIFICATE OF INCORPORATION 2010-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8438177403 2020-05-18 0202 PPP 67-03 Roosevelt Ave First Floor, Woodside, NY, 11377-2923
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12458
Loan Approval Amount (current) 12458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Woodside, QUEENS, NY, 11377-2923
Project Congressional District NY-06
Number of Employees 13
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State