Search icon

LA LOCANDA INC.

Company Details

Name: LA LOCANDA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1994 (31 years ago)
Entity Number: 1789197
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 432 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 175 AINSLIE STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONO COLOMBO Chief Executive Officer 175 AINSLIE ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-22-115218 Alcohol sale 2024-04-25 2024-04-25 2026-04-30 432 GRAHAM AVE, BROOKLYN, New York, 11211 Restaurant

History

Start date End date Type Value
1996-04-10 2000-02-10 Address 432 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1996-04-10 1998-01-21 Address 175 ANSLYER ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200106061660 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180103007296 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104006772 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140129006240 2014-01-29 BIENNIAL STATEMENT 2014-01-01
120308002742 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100303002763 2010-03-03 BIENNIAL STATEMENT 2010-01-01
080214003094 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060206002044 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040122002429 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020110002067 2002-01-10 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835447809 2020-06-02 0202 PPP 432 Graham Avenue, brooklyn, NY, 11211-1416
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18852
Loan Approval Amount (current) 18852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11211-1416
Project Congressional District NY-07
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19039.49
Forgiveness Paid Date 2021-06-02
4332418305 2021-01-23 0202 PPS 432 Graham Ave, Brooklyn, NY, 11211-8835
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26395
Loan Approval Amount (current) 26395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8835
Project Congressional District NY-07
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26619.9
Forgiveness Paid Date 2021-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State