Search icon

LA SEVEN INC.

Company Details

Name: LA SEVEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1994 (31 years ago)
Entity Number: 1792231
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAOLA GARZONI Chief Executive Officer 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type End date
10311204315 CORPORATE BROKER 2025-12-02
31GA0811643 CORPORATE BROKER 2026-08-30
10301206742 ASSOCIATE BROKER 2026-05-07
109934550 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-02-03 2024-02-07 Address 21 WEST 58TH STREET, SUITE 100, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-01-23 2014-02-03 Address 21 W 58TH ST, STE 100, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2012-10-22 2024-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-10-22 2024-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1996-03-05 2014-02-03 Address 21 WEST 58TH ST, SUITE #1C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-03-05 2013-01-23 Address 21 W 58TH ST #1C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-02-02 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-02 2012-10-22 Address MANAGEMENT OFFICE 21 WEST 58TH, STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004236 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220228003292 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200203061396 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201007446 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160205006098 2016-02-05 BIENNIAL STATEMENT 2016-02-01
140203006023 2014-02-03 BIENNIAL STATEMENT 2014-02-01
130123002145 2013-01-23 BIENNIAL STATEMENT 2012-02-01
121022000879 2012-10-22 CERTIFICATE OF CHANGE 2012-10-22
960305002460 1996-03-05 BIENNIAL STATEMENT 1996-02-01
940202000322 1994-02-02 CERTIFICATE OF INCORPORATION 1994-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4292748108 2020-07-16 0202 PPP 301 W 57TH ST APT 35C, NEW YORK, NY, 10019
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
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 30335.65
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State