Search icon

LA VENDEMMIA, INC.

Branch

Company Details

Name: LA VENDEMMIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1996 (28 years ago)
Branch of: LA VENDEMMIA, INC., Florida (Company Number P96000086266)
Entity Number: 2082250
ZIP code: 11757
County: Queens
Place of Formation: Florida
Address: 797 N. QUEENS AVE, LINDENHURST, NY, United States, 11757
Principal Address: 797 N QUEENS AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 797 N. QUEENS AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
LINDSAY PIAZZA Chief Executive Officer 797 N QUEENS AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2002-10-23 2012-11-20 Address 622 N QUEENS AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2002-10-23 2012-11-20 Address 622 N QUEENS AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2000-11-10 2002-10-23 Address 609 RT. 109, W. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2000-11-10 2002-10-23 Address 609 RT. 109, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1998-11-03 2000-11-10 Address 147-02 181 ST, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
1998-11-03 2000-11-10 Address 147-02 181 ST, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
1996-11-06 2020-11-03 Address 1314 1ST STREET, WEST BABYLON, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118000841 2023-01-18 BIENNIAL STATEMENT 2022-11-01
201103060304 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181105006028 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101006398 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141113006022 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121120002218 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101115002255 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081103002492 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061027002801 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041220002107 2004-12-20 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7389948501 2021-03-05 0235 PPS 797 N Queens Ave, Lindenhurst, NY, 11757-3006
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35250
Loan Approval Amount (current) 35250
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 Lindenhurst, SUFFOLK, NY, 11757-3006
Project Congressional District NY-02
Number of Employees 6
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35445.75
Forgiveness Paid Date 2021-09-29
1424187708 2020-05-01 0235 PPP 797 N QUEENS AVE, LINDENHURST, NY, 11757
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35252
Loan Approval Amount (current) 35252
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 Y
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35675.2
Forgiveness Paid Date 2021-07-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State