Search icon

LA SQUISITA FOOD CORP.

Company Details

Name: LA SQUISITA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1989 (36 years ago)
Entity Number: 1369851
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 2 SOUTH ST, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DE BENEDICTIS Chief Executive Officer 2 SOUTH ST, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SOUTH ST, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2011-10-12 2017-04-03 Address 2 SOUTH ST, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2009-07-08 2011-10-12 Address 560 GRAMATON AVE, 2ND FL, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2009-07-08 2011-10-12 Address 560 GRAMATON AVE, 2ND FL, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
1996-04-30 2009-07-08 Address 819 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1996-04-30 2009-07-08 Address 819 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1996-04-30 2011-10-12 Address 819 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1989-07-19 1996-04-30 Address P.O. BOX 657, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703006659 2017-07-03 BIENNIAL STATEMENT 2017-07-01
170403006175 2017-04-03 BIENNIAL STATEMENT 2015-07-01
130731002067 2013-07-31 BIENNIAL STATEMENT 2013-07-01
111012002070 2011-10-12 BIENNIAL STATEMENT 2011-07-01
090708002513 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070720003246 2007-07-20 BIENNIAL STATEMENT 2007-07-01
051003002184 2005-10-03 BIENNIAL STATEMENT 2005-07-01
030711002124 2003-07-11 BIENNIAL STATEMENT 2003-07-01
010727002350 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990913002270 1999-09-13 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1535177305 2020-04-28 0202 PPP 2 SOUTH STREET, MOUNT VERNON, NY, 10550
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14317
Loan Approval Amount (current) 14317.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14443.17
Forgiveness Paid Date 2021-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State