Search icon

LA CUISINE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA CUISINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1988 (37 years ago)
Entity Number: 1232901
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7708 BLACK WILLOW, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7708 BLACK WILLOW, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
MICHAEL MA GHABAROU Chief Executive Officer 7708 BLACK WILLOW, LIVERPOOL, NY, United States, 13090

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL GHABAROU
User ID:
P0908164
Trade Name:
LA CUISINE INC

Unique Entity ID

Unique Entity ID:
MA1UB8ECXFW9
CAGE Code:
4WMX8
UEI Expiration Date:
2026-01-14

Business Information

Doing Business As:
LA CUISINE INC
Activation Date:
2025-01-16
Initial Registration Date:
2007-10-21

Commercial and government entity program

CAGE number:
4WMX8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-16
CAGE Expiration:
2030-01-16
SAM Expiration:
2026-01-14

Contact Information

POC:
MICHAEL GHABAROU

History

Start date End date Type Value
2025-07-09 2025-07-09 Address 7708 BLACK WILLOW, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2022-01-20 2025-07-09 Address 7708 BLACK WILLOW, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2022-01-20 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2022-01-20 Address 7708 BLACK WILLOW, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2022-01-20 2025-07-09 Address 7708 BLACK WILLOW, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250709004923 2025-07-09 BIENNIAL STATEMENT 2025-07-09
220120001001 2022-01-20 BIENNIAL STATEMENT 2022-01-20
140529002062 2014-05-29 BIENNIAL STATEMENT 2014-02-01
120316002809 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100318002583 2010-03-18 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15M10218PA4100156
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-03-07
Description:
Q4 FUNDING - D52 LACUISINE - PRISONER MEALS
Naics Code:
722514: CAFETERIAS, GRILL BUFFETS, AND BUFFETS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD
Procurement Instrument Identifier:
DJM16D52P0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1733.00
Base And Exercised Options Value:
1733.00
Base And All Options Value:
1733.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-04-14
Description:
LACUISINE 2016 PRISONER MEALS IGF::OT::IGF
Naics Code:
722310: FOOD SERVICE CONTRACTORS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD
Procurement Instrument Identifier:
GS02P08PWC0013
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2007-11-20
Description:
CAFETERIA SERVICES, HANLEY USCH & FB, SYRACUSE, NY.
Naics Code:
722310: FOOD SERVICE CONTRACTORS
Product Or Service Code:
S203: FOOD SERVICES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
56000.00
Total Face Value Of Loan:
56000.00
Date:
2020-06-23
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-06-19
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-06-18
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:
3
Initial Approval Amount:
$56,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,426.52
Servicing Lender:
Seneca Savings
Use of Proceeds:
Payroll: $55,998
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$40,000
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,496.43
Servicing Lender:
Seneca Savings
Use of Proceeds:
Payroll: $40,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State