LA CABANA, INC.

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
Name | Role | Address |
---|---|---|
LAURA CAJAMARCA | DOS Process Agent | 33-18 30TH AVE, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
LAURA CAJAMARCA | Chief Executive Officer | 33-18 30TH AVE, ASTORIA, NY, United States, 11103 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State