-
Home Page
›
-
Counties
›
-
Nassau
›
-
11743
›
-
VIVA LA VIDA CORP.
Company Details
Name: |
VIVA LA VIDA CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
29 Nov 1994 (31 years ago)
|
Entity Number: |
1871205 |
ZIP code: |
11743
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
8 SPARROW LN, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOEL SALAS
|
Chief Executive Officer
|
1611 MONTAUK HWY, OAKDALE, NY, United States, 11769
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
8 SPARROW LN, HUNTINGTON, NY, United States, 11743
|
Form 5500 Series
Employer Identification Number (EIN):
113239407
Number Of Participants:
12
Sponsors Telephone Number:
Number Of Participants:
11
Sponsors Telephone Number:
Number Of Participants:
12
Sponsors Telephone Number:
Number Of Participants:
11
Sponsors Telephone Number:
Number Of Participants:
11
Sponsors Telephone Number:
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0340-23-132075
|
Alcohol sale
|
2023-03-06
|
2023-03-06
|
2025-03-31
|
1611 MONTAUK HGWY, OAKDALE, New York, 11769
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
1994-11-29
|
2021-10-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-11-29
|
1999-04-02
|
Address
|
700 FULTON STREET, APT. L2, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180914002017
|
2018-09-14
|
BIENNIAL STATEMENT
|
2016-11-01
|
100412000033
|
2010-04-12
|
ERRONEOUS ENTRY
|
2010-04-12
|
DP-1834578
|
2010-01-27
|
DISSOLUTION BY PROCLAMATION
|
2010-01-27
|
021107002531
|
2002-11-07
|
BIENNIAL STATEMENT
|
2002-11-01
|
001127002475
|
2000-11-27
|
BIENNIAL STATEMENT
|
2000-11-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
85309.00
Total Face Value Of Loan:
85309.00
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
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
69100.00
Total Face Value Of Loan:
69100.00
Paycheck Protection Program
Initial Approval Amount:
$85,309
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,309
Ethnicity:
Hispanic or Latino
Forgiveness Amount:
$86,578.12
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $85,308
Initial Approval Amount:
$69,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,100
Ethnicity:
Hispanic or Latino
Forgiveness Amount:
$70,004.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $69,100
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State