Search icon

LA RISARALDA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LA RISARALDA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1992 (33 years ago)
Entity Number: 1624536
ZIP code: 11756
County: Queens
Place of Formation: New York
Address: 35 NORMAN LANE, LEVITTOWN, NY, United States, 11756
Principal Address: 91-04 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA RISARALDA CORP. DOS Process Agent 35 NORMAN LANE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
ORLANDO VALENCIA Chief Executive Officer 91-04 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1386496347
Certification Date:
2024-04-03

Authorized Person:

Name:
JASMIN VANEGAS
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
305S00000X - Point of Service
Is Primary:
Yes

Contacts:

Licenses

Number Type Date Last renew date End date Address Description
636318 Retail grocery store No data No data No data 91-04 37TH AVE, JACKSON HEIGHTS, NY, 11372 No data
0081-22-131184 Alcohol sale 2022-03-08 2022-03-08 2025-03-31 91 02 37TH AVENUE, JACKSON HEIGHTS, New York, 11372 Grocery Store

History

Start date End date Type Value
2023-07-25 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-25 2020-03-18 Address 91-04 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1994-08-26 2012-06-25 Address 91-02 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1994-08-26 2012-06-25 Address 91-02 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1992-03-30 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200318060396 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180305007557 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006066 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140320006388 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120625002549 2012-06-25 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660214 SCALE-01 INVOICED 2023-06-26 80 SCALE TO 33 LBS
2749717 SCALE-01 INVOICED 2018-02-26 60 SCALE TO 33 LBS
2579484 WM VIO INVOICED 2017-03-23 100 WM - W&M Violation
2578219 SCALE-01 INVOICED 2017-03-21 80 SCALE TO 33 LBS
2328361 SCALE-01 INVOICED 2016-04-18 80 SCALE TO 33 LBS
1880870 SCALE-01 INVOICED 2014-11-12 80 SCALE TO 33 LBS
183147 OL VIO INVOICED 2012-12-05 250 OL - Other Violation
340855 CNV_SI INVOICED 2012-12-04 80 SI - Certificate of Inspection fee (scales)
323329 CNV_SI INVOICED 2011-01-31 80 SI - Certificate of Inspection fee (scales)
319450 CNV_SI INVOICED 2010-06-21 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-03-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
2020-05-06
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
41000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40202.22
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40380

Court Cases

Court Case Summary

Filing Date:
2020-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ATENCO
Party Role:
Plaintiff
Party Name:
LA RISARALDA CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State