Search icon

LA FIORENTINA, INC.

Company Details

Name: LA FIORENTINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1994 (31 years ago)
Entity Number: 1814975
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 125-10 QUEENS BLVD., #815, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125-10 QUEENS BLVD., #815, KEW GARDENS, NY, United States, 11415

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVE., ALBANY, NY, 12210

Filings

Filing Number Date Filed Type Effective Date
940425000320 1994-04-25 CERTIFICATE OF INCORPORATION 1994-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2520717706 2020-05-01 0202 PPP 3714 48TH AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68962
Loan Approval Amount (current) 68962
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 60
NAICS code 448120
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 69750.47
Forgiveness Paid Date 2021-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700313 Other Personal Property Damage 2007-01-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-23
Termination Date 2008-11-20
Date Issue Joined 2007-03-08
Section 1332
Sub Section PD
Status Terminated

Parties

Name HARTFORD FIRE INSURANCE COMPAN
Role Plaintiff
Name LA FIORENTINA, INC.
Role Defendant
0209408 Antitrust 2002-11-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-25
Termination Date 2005-11-29
Section 0015
Status Terminated

Parties

Name LA FIORENTINA, INC.
Role Plaintiff
Name U.P.S., INC.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State