Search icon

CASO INC.

Company Details

Name: CASO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2011 (14 years ago)
Entity Number: 4062617
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-41 STEINWAY STREET, ASTORIA, NY, United States, 11103
Principal Address: 32-41 STEINWAY ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAVIER GARCIA Agent 32-41 STEINWAY STREET, ASTORIA, NY, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-41 STEINWAY STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
JAVIER GARCIA Chief Executive Officer 32-41 STEINWAY ST, ASTORIA, NY, United States, 11103

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122077 Alcohol sale 2023-10-23 2023-10-23 2025-10-31 32-41 STEINWAY ST STORE B, ASTORIA, NY, 11103 Restaurant

History

Start date End date Type Value
2013-04-01 2021-03-03 Address 32-41 STEINWAY ST #STORE B, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2011-08-18 2013-04-01 Address 32-41 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2011-03-03 2011-08-18 Address 103-13 27TH AVENUE, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2011-03-03 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210303060937 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060392 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170328006275 2017-03-28 BIENNIAL STATEMENT 2017-03-01
150302007980 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130401002102 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110818000777 2011-08-18 CERTIFICATE OF CHANGE 2011-08-18
110303000474 2011-03-03 CERTIFICATE OF INCORPORATION 2011-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9217727109 2020-04-15 0202 PPP 134 West 29TH ST Suite 702, NEW YORK, NY, 10001-5304
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 747425
Loan Approval Amount (current) 747425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-5304
Project Congressional District NY-12
Number of Employees 48
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 751665.76
Forgiveness Paid Date 2021-02-16
4295398301 2021-01-23 0202 PPS 134 W 29th St Rm 702, New York, NY, 10001-5304
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 747425
Loan Approval Amount (current) 747425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5304
Project Congressional District NY-12
Number of Employees 48
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 754587.82
Forgiveness Paid Date 2022-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State