Search icon

CASAGRANDE REALTY CORP.

Company Details

Name: CASAGRANDE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1976 (49 years ago)
Entity Number: 398903
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 25239 BRATTLE AVENUE, LITTLE NECK, NY, United States, 11362
Principal Address: 253-19 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASAGRANDE REALTY CORP. DOS Process Agent 25239 BRATTLE AVENUE, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
ENRICO CASGRANDE Chief Executive Officer 253-19 NORTHERN BLVD, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2005-09-23 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2004-06-15 2020-05-04 Address 253-19 NORTHERN BLVD, LITTLE NECK, NY, 11362, 1404, USA (Type of address: Service of Process)
1996-05-09 2004-06-15 Address 48-16 MARATHON PARKWAY, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
1993-03-31 1996-05-09 Address 48-16 MARATHON PARKWAY, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
1993-03-31 2004-06-15 Address 48-16 MARATHON PARKWAY, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
1993-03-31 2004-06-15 Address 48-16 MARATHON PARKWAY, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
1976-05-04 2005-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-05-04 1993-03-31 Address 251-14/20 NORTHERN BLVD., LITTLE NECK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061944 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160510006767 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006766 2014-05-06 BIENNIAL STATEMENT 2014-05-01
20120706042 2012-07-06 ASSUMED NAME CORP INITIAL FILING 2012-07-06
120702002670 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100519002098 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080520003022 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060601002206 2006-06-01 BIENNIAL STATEMENT 2006-05-01
050923001032 2005-09-23 CERTIFICATE OF AMENDMENT 2005-09-23
040615002890 2004-06-15 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1443197706 2020-05-01 0202 PPP 253-19 NORTHERN BLVD, LITTLE NECK, NY, 11363
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 LITTLE NECK, QUEENS, NY, 11363-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42075.59
Forgiveness Paid Date 2021-04-29
6580158504 2021-03-04 0202 PPS 25319 Northern Blvd, Little Neck, NY, 11362-1468
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40785
Loan Approval Amount (current) 40785
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 Little Neck, QUEENS, NY, 11362-1468
Project Congressional District NY-03
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41078.11
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State