Search icon

CASA RESTAURANT & LOUNGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASA RESTAURANT & LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2014 (11 years ago)
Entity Number: 4668320
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2103 SAINT PAUL AVENUE, UNIT 2N, BRONX, NY, United States, 10461
Principal Address: 3607 E TREMONT AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2103 SAINT PAUL AVENUE, UNIT 2N, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
VANESSA LOPEZ-BELTRON Chief Executive Officer 3607 E TREMONT AVE, BRONX, NY, United States, 10465

Licenses

Number Type Date Last renew date End date Address Description
0340-23-139408 Alcohol sale 2023-05-22 2023-05-22 2025-05-31 3607 EAST TREMONT AVE, BRONX, New York, 10465 Restaurant

History

Start date End date Type Value
2024-11-17 2024-11-17 Address 3607 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2024-11-17 Address 3607 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241117000168 2024-11-17 BIENNIAL STATEMENT 2024-11-17
221129003093 2022-11-29 BIENNIAL STATEMENT 2022-11-01
210715001795 2021-07-13 CERTIFICATE OF CHANGE BY ENTITY 2021-07-13
201215060636 2020-12-15 BIENNIAL STATEMENT 2020-11-01
190710061216 2019-07-10 BIENNIAL STATEMENT 2018-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-05-13 2020-05-27 Exchange Goods/Contract Cancelled Yes 1972.00 Cash Amount

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
45838.76
Total Face Value Of Loan:
45838.76
Date:
2020-06-10
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:
300000.00
Date:
2020-05-06
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:
32143.00
Total Face Value Of Loan:
32143.00
Date:
2020-04-25
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

Jobs Reported:
6
Initial Approval Amount:
$45,838.76
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,838.76
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,185.38
Servicing Lender:
Spring Bank
Use of Proceeds:
Payroll: $45,835.76
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$32,143
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,497.01
Servicing Lender:
Spring Bank
Use of Proceeds:
Payroll: $32,143

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State