Search icon

LA BERGAMOTE, INC.

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 158-17 81ST STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
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 177 NINTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-09 2011-02-17 Address 169 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2005-03-09 2011-02-17 Address 169 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-03-09 2011-02-17 Address 169 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-02-04 2005-03-09 Address 169 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-16 2005-03-09 Address 169 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

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
110217002600 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090126002399 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070228002085 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050309002585 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030204002731 2003-02-04 BIENNIAL STATEMENT 2003-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-20 No data 177 9TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-18 No data 177 9TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474508410 2021-02-13 0202 PPS 177 9th Ave, New York, NY, 10011-4969
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212823.8
Loan Approval Amount (current) 190646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4969
Project Congressional District NY-12
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191654.07
Forgiveness Paid Date 2021-09-07
6761867301 2020-04-30 0202 PPP 177 Ninth AVENUE, NEW YORK, NY, 10011-4969
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152017
Loan Approval Amount (current) 152017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-4969
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153470.53
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: New York Secretary of State