Search icon

PASTICCERIA LA TORRE INC.

Company Details

Name: PASTICCERIA LA TORRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1986 (39 years ago)
Entity Number: 1071467
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 158-12 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PASTICCERIA LA TORRE INC. DOS Process Agent 158-12 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
180815000162 2018-08-15 ANNULMENT OF DISSOLUTION 2018-08-15
DP-923947 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B342909-3 1986-04-04 CERTIFICATE OF INCORPORATION 1986-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-31 No data 15812 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-15 No data 15812 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-14 No data 15812 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 15812 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-03 No data 15812 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 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
3088780 WM VIO INVOICED 2019-09-24 600 WM - W&M Violation
3088779 OL VIO INVOICED 2019-09-24 370 OL - Other Violation
3071067 WM VIO CREDITED 2019-08-07 150 WM - W&M Violation
3071066 OL VIO CREDITED 2019-08-07 375 OL - Other Violation
3069704 SCALE-01 INVOICED 2019-08-05 20 SCALE TO 33 LBS
2670462 WM VIO INVOICED 2017-09-27 25 WM - W&M Violation
2670461 OL VIO INVOICED 2017-09-27 125 OL - Other Violation
2670081 SCALE-01 INVOICED 2017-09-26 20 SCALE TO 33 LBS
2299310 SCALE-01 INVOICED 2016-03-15 20 SCALE TO 33 LBS
2097894 SCALE-01 INVOICED 2015-06-05 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-31 Hearing Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2019-07-31 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-09-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-09-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8781608601 2021-03-25 0202 PPS 158 12 CROSS BAY BLVD, HOWARD BEACH, NY, 11414
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15690
Loan Approval Amount (current) 15690
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 HOWARD BEACH, QUEENS, NY, 11414
Project Congressional District NY-08
Number of Employees 3
NAICS code 311811
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 15844.19
Forgiveness Paid Date 2022-03-23
2012637710 2020-05-01 0202 PPP 158 12 CROSS BAY BLVD, HOWARD BEACH, NY, 11414
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20050
Loan Approval Amount (current) 20050
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 HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code -
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 20305.98
Forgiveness Paid Date 2021-08-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State