Search icon

LA BERGAMOTE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA BERGAMOTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1997 (28 years ago)
Entity Number: 2110599
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 177 NINTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 158-17 81ST ST, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA BERGAMOTE, INC. DOS Process Agent 177 NINTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROMAIN LAMAZE Chief Executive Officer 152 9TH AVE, APT 1, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140879 Alcohol sale 2023-05-11 2023-05-11 2025-05-31 177 9TH AVENUE, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
2019-02-07 2021-02-01 Address 177 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-02-07 2021-02-01 Address 165 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-02-17 2019-02-07 Address 165 NINTH AVENUE / #5, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-02-17 2019-02-07 Address 158-17 81ST STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
2011-02-17 2019-02-07 Address 177 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060168 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190207060362 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170203006392 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203006415 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130211006646 2013-02-11 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2834850 WM VIO INVOICED 2018-08-30 50 WM - W&M Violation
2833747 WM VIO CREDITED 2018-08-28 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-20 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
-22177.80
Total Face Value Of Loan:
190646.00
Date:
2020-04-30
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:
152017.00
Total Face Value Of Loan:
152017.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152017
Current Approval Amount:
152017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153470.53
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212823.8
Current Approval Amount:
190646
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191654.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State