Search icon

LA FOCACCIA, CORP.

Company Details

Name: LA FOCACCIA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1989 (36 years ago)
Entity Number: 1336697
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN KEVIN M HIRSON, 825 THIRD AVE, NEW YORK, NY, United States, 10022
Principal Address: 466 WASHINGTON ST, APT 6W, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WORMSER KIELY GALEF & JACOBS LLP DOS Process Agent ATTN KEVIN M HIRSON, 825 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PAOLO SECUNDO Chief Executive Officer 466 WASHINGTON ST, APT 5W, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-11-13 2003-09-26 Address ATTN ROBERT F JACOBS, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-03-26 2003-09-26 Address 466 WASHINGTON ST APT 6W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-03-26 2003-09-26 Address 51 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1999-05-25 2001-11-13 Address ATTN: KEVIN M HIRSON, ESQ., 711 THIRD AVE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-05-01 1999-05-25 Address ATTN: STEVEN A. GALEF, 711 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030926002754 2003-09-26 BIENNIAL STATEMENT 2003-03-01
011113000101 2001-11-13 CERTIFICATE OF CHANGE 2001-11-13
010326002402 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990525002549 1999-05-25 BIENNIAL STATEMENT 1999-03-01
970501002041 1997-05-01 BIENNIAL STATEMENT 1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
99064 PL VIO INVOICED 2008-06-17 500 PL - Padlock Violation
85343 PL VIO INVOICED 2007-09-25 100 PL - Padlock Violation
22166 PL VIO INVOICED 2003-07-03 1000 PL - Padlock Violation
227392 PL VIO INVOICED 1995-10-02 160 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State