Search icon

CASSARIANO NY, LLC

Company Details

Name: CASSARIANO NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2015 (10 years ago)
Entity Number: 4741703
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 348 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
CASSARIANO ITALIAN EATERY DOS Process Agent 348 EAST JERICHO TPKE, MINEOLA, NY, United States, 11501

Licenses

Number Type Date Last renew date End date Address Description
0340-21-121208 Alcohol sale 2023-10-18 2023-10-18 2025-10-31 348 E JERICHO TPKE, MINEOLA, New York, 11501 Restaurant

History

Start date End date Type Value
2017-05-17 2023-05-08 Address 348 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2015-04-14 2017-05-17 Address 14 WOODHOLLOW ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508000769 2023-05-08 BIENNIAL STATEMENT 2023-04-01
210419060132 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190416060462 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170517006108 2017-05-17 BIENNIAL STATEMENT 2017-04-01
150414010177 2015-04-14 ARTICLES OF ORGANIZATION 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7665527309 2020-04-30 0235 PPP 348 E JERICHO TPKE, MINEOLA, NY, 11501-2134
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24135
Loan Approval Amount (current) 124759
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-2134
Project Congressional District NY-03
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126235.6
Forgiveness Paid Date 2021-07-15
2718468302 2021-01-21 0235 PPS 348 E Jericho Tpke, Mineola, NY, 11501-2134
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183984
Loan Approval Amount (current) 183984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 77111
Servicing Lender Name First Northern Bank of Wyoming
Servicing Lender Address 141 S Main St, BUFFALO, WY, 82834-1824
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2134
Project Congressional District NY-03
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 77111
Originating Lender Name First Northern Bank of Wyoming
Originating Lender Address BUFFALO, WY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185210.56
Forgiveness Paid Date 2021-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004298 Fair Labor Standards Act 2020-09-14 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-09-14
Termination Date 2021-06-24
Date Issue Joined 2020-11-13
Section 1938
Status Terminated

Parties

Name SOVIERO
Role Plaintiff
Name CASSARIANO NY, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State