Search icon

LA CABANA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA CABANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1998 (27 years ago)
Entity Number: 2288599
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 33-18 30TH AVE, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-267-7113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURA CAJAMARCA DOS Process Agent 33-18 30TH AVE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
LAURA CAJAMARCA Chief Executive Officer 33-18 30TH AVE, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date Last renew date End date Address Description
633607 No data Retail grocery store No data No data No data 33-18 30TH AVE, GRAND STATION, NY, 11103 No data
0081-20-110648 No data Alcohol sale 2023-12-07 2023-12-07 2026-12-31 33 18 30TH AVE, ASTORIA, NY, 11103 Grocery Store
1089821-DCA Active Business 2001-08-06 No data 2023-12-31 No data No data

History

Start date End date Type Value
2000-08-08 2007-02-02 Address 50-65 44TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2000-08-08 2007-02-02 Address 50-65 44TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2000-08-08 2007-02-02 Address MANUEL A. GUAMBI, 50-65 44TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1998-08-13 2000-08-08 Address 33-18 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140902007142 2014-09-02 BIENNIAL STATEMENT 2014-08-01
120822002866 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100825002525 2010-08-25 BIENNIAL STATEMENT 2010-08-01
070202002349 2007-02-02 BIENNIAL STATEMENT 2006-08-01
000808002590 2000-08-08 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3489519 SCALE-01 INVOICED 2022-08-22 40 SCALE TO 33 LBS
3407922 LICENSEDOC15 INVOICED 2022-01-18 15 License Document Replacement
3381816 RENEWAL INVOICED 2021-10-19 200 Tobacco Retail Dealer Renewal Fee
3139216 WM VIO INVOICED 2020-01-02 400 WM - W&M Violation
3113487 WM VIO CREDITED 2019-11-08 25 WM - W&M Violation
3112099 SCALE-01 INVOICED 2019-11-06 20 SCALE TO 33 LBS
3110414 RENEWAL INVOICED 2019-10-31 200 Tobacco Retail Dealer Renewal Fee
2801182 SCALE-01 INVOICED 2018-06-20 40 SCALE TO 33 LBS
2795513 CL VIO INVOICED 2018-06-01 260 CL - Consumer Law Violation
2701282 RENEWAL INVOICED 2017-11-28 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-28 Default Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2017-10-18 No data REFUND POLICY NOT POSTED 1 No data 1 1
2014-01-15 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State