Search icon

IGUANA NEW YORK, LTD.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
554211.00
Total Face Value Of Loan:
554211.00
Date:
2020-06-10
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:
2020-05-03
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:
397480.00
Total Face Value Of Loan:
397480.00
Date:
2020-04-25
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

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$397,480
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$397,480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$165,347.48
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $397,480
Jobs Reported:
11
Initial Approval Amount:
$554,211
Date Approved:
2021-03-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$554,211
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$382,951.89
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $554,205
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FLOREZ
Party Role:
Plaintiff
Party Name:
IGUANA NEW YORK, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DIATTA,
Party Role:
Plaintiff
Party Name:
IGUANA NEW YORK, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
APARICIO,
Party Role:
Plaintiff
Party Name:
IGUANA NEW YORK, LTD.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State