Search icon

LA-PINATA, LTD.

Company Details

Name: LA-PINATA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (33 years ago)
Entity Number: 1674888
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 118 NEW MAIN STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 NEW MAIN STREET, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
DAGOBERTO ESPIRITU Chief Executive Officer 118 NEW MAIN STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2004-11-19 2006-10-18 Address 141 NEW MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2000-10-06 2004-11-19 Address 141 NEW MAIN ST., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-12-07 2000-10-06 Address 126 HAWTHORNE AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-12-07 2006-10-18 Address 141 NEW MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1992-10-23 2006-10-18 Address 141 NEW MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110128002424 2011-01-28 BIENNIAL STATEMENT 2010-10-01
081128002402 2008-11-28 BIENNIAL STATEMENT 2008-10-01
061018002120 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041119002273 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021016002016 2002-10-16 BIENNIAL STATEMENT 2002-10-01
001006002009 2000-10-06 BIENNIAL STATEMENT 2000-10-01
961029002192 1996-10-29 BIENNIAL STATEMENT 1996-10-01
931207002244 1993-12-07 BIENNIAL STATEMENT 1993-10-01
921023000029 1992-10-23 CERTIFICATE OF INCORPORATION 1992-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1801497703 2020-05-01 0202 PPP 118 NEW MAIN ST, YONKERS, NY, 10701
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141905
Loan Approval Amount (current) 141905
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 17
NAICS code 311811
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 143249.31
Forgiveness Paid Date 2021-04-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State