Search icon

CASANOVA PASTRY, INC.

Company Details

Name: CASANOVA PASTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1979 (45 years ago)
Entity Number: 590519
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 1644 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENATO PECCERILLO Chief Executive Officer 1644 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
RENATO PECCERILLO DOS Process Agent 1644 FOREST AVENUE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
1979-10-30 1993-03-25 Address 1644 FOREST AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210505069 2021-05-05 ASSUMED NAME LLC INITIAL FILING 2021-05-05
060316003203 2006-03-16 BIENNIAL STATEMENT 2005-10-01
971113002208 1997-11-13 BIENNIAL STATEMENT 1997-10-01
940809002018 1994-08-09 BIENNIAL STATEMENT 1993-10-01
930325002364 1993-03-25 BIENNIAL STATEMENT 1992-10-01
A617813-4 1979-10-30 CERTIFICATE OF INCORPORATION 1979-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-08 No data 1646 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 1646 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 1646 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-23 No data 1646 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-26 No data 1646 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-11 No data 1646 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10302 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3062586 OL VIO INVOICED 2019-07-17 500 OL - Other Violation
3062587 WM VIO INVOICED 2019-07-17 100 WM - W&M Violation
3038928 WM VIO CREDITED 2019-05-23 50 WM - W&M Violation
3038927 OL VIO CREDITED 2019-05-23 250 OL - Other Violation
3036275 SCALE-01 INVOICED 2019-05-16 20 SCALE TO 33 LBS
2729638 SCALE-01 INVOICED 2018-01-17 20 SCALE TO 33 LBS
2534627 SCALE-01 INVOICED 2017-01-18 20 SCALE TO 33 LBS
2454970 CL VIO INVOICED 2016-09-23 350 CL - Consumer Law Violation
2359364 SCALE-01 INVOICED 2016-06-06 20 SCALE TO 33 LBS
2359083 CL VIO CREDITED 2016-06-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-08 Default Decision SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 No data 1 No data
2019-05-08 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2016-05-23 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4236818405 2021-02-06 0202 PPS 1646 Forest Ave, Staten Island, NY, 10302-2232
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17882
Loan Approval Amount (current) 17882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-2232
Project Congressional District NY-11
Number of Employees 4
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1546588203 2020-07-30 0202 PPP 1646 Forest Avenue, STATEN ISLAND, NY, 10302-2232
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22048.58
Loan Approval Amount (current) 22048.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-2232
Project Congressional District NY-11
Number of Employees 4
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22313.16
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State