Search icon

LA CABANA, ANTOJITOS DOMINICANOS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LA CABANA, ANTOJITOS DOMINICANOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1996 (29 years ago)
Entity Number: 1995297
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 39-17 103RD ST., CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAMON V. ORTIZ DOS Process Agent 39-17 103RD ST., CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
RAMON V. ORTIZ Chief Executive Officer 101-33 120TH ST., RICHMOND HILL, NY, United States, 11419

Form 5500 Series

Employer Identification Number (EIN):
113307218
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0138-23-142177 Alcohol sale 2023-06-07 2023-06-07 2026-06-30 39 17A 103RD STREET, CORONA, New York, 11368 Food & Beverage Business

History

Start date End date Type Value
1996-01-30 1998-01-23 Address 39-17 103RD STREET, CORONA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002375 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120125002348 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100218002275 2010-02-18 BIENNIAL STATEMENT 2010-01-01
080114003113 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060201002891 2006-02-01 BIENNIAL STATEMENT 2006-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-19 2015-01-05 Surcharge/Overcharge Yes 11.00 Cash Amount

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
251072.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130158.00
Total Face Value Of Loan:
130158.00
Date:
2020-07-16
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
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123590.00
Total Face Value Of Loan:
123590.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123590
Current Approval Amount:
123590
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124683.43
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130158
Current Approval Amount:
130158
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130891.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State