Search icon

IGUANA NEW YORK, LTD.

Company Details

Name: IGUANA NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1998 (27 years ago)
Entity Number: 2274660
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 240 WEST 54TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-765-5454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 WEST 54TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GERALD SHALLO Chief Executive Officer 240 WEST 54TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1070012-DCA Inactive Business 2012-09-13 2018-03-05
1170078-DCA Inactive Business 2006-12-16 2020-12-15

History

Start date End date Type Value
2024-05-07 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-01 2010-08-25 Address 23 NORTH LAKE RD, ARMONK, NY, 10508, USA (Type of address: Principal Executive Office)
2000-08-01 2010-08-25 Address 240 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-08-01 2006-06-01 Address 2 PHEASANT DRIVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1998-06-30 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-30 2000-08-01 Address 240 WEST 54TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140814006619 2014-08-14 BIENNIAL STATEMENT 2014-06-01
120725002388 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100825002922 2010-08-25 BIENNIAL STATEMENT 2010-06-01
060601002526 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040720002087 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020603002484 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000801002578 2000-08-01 BIENNIAL STATEMENT 2000-06-01
980630000641 1998-06-30 CERTIFICATE OF INCORPORATION 1998-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-07 No data 240 W 54TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 240 W 54TH ST, Manhattan, NEW YORK, NY, 10019 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
3175037 SWC-CIN-INT CREDITED 2020-04-10 789.3300170898438 Sidewalk Cafe Interest for Consent Fee
3164758 SWC-CON-ONL CREDITED 2020-03-03 12100.7998046875 Sidewalk Cafe Consent Fee
2998108 SWC-CON-ONL INVOICED 2019-03-06 11828.740234375 Sidewalk Cafe Consent Fee
2965056 SWC-CON INVOICED 2019-01-18 445 Petition For Revocable Consent Fee
2965055 RENEWAL INVOICED 2019-01-18 510 Two-Year License Fee
2752479 SWC-CON-ONL INVOICED 2018-03-01 11608.1796875 Sidewalk Cafe Consent Fee
2556049 SWC-CON-ONL INVOICED 2017-02-21 11369.419921875 Sidewalk Cafe Consent Fee
2501787 SWC-CON CREDITED 2016-12-01 445 Petition For Revocable Consent Fee
2501786 RENEWAL INVOICED 2016-12-01 510 Two-Year License Fee
2402349 DCA-MFAL INVOICED 2016-08-29 920 Manual Fee Account Licensing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5353207701 2020-05-01 0202 PPP 240 W 54TH ST, NEW YORK, NY, 10019-5502
Loan Status Date 2024-04-10
Loan Status Paid in Full
Loan Maturity in Months 120
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397480
Loan Approval Amount (current) 397480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-5502
Project Congressional District NY-12
Number of Employees 67
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165347.48
Forgiveness Paid Date 2022-10-20
3953588602 2021-03-17 0202 PPS 240 W 54th St Iguana, New York, NY, 10019-5502
Loan Status Date 2023-10-18
Loan Status Charged Off
Loan Maturity in Months 88
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554211
Loan Approval Amount (current) 554211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10019-5502
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 382951.89
Forgiveness Paid Date 2023-01-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State