Search icon

LA GRANJA LIVE POULTRY NO. 2 INC.

Company Details

Name: LA GRANJA LIVE POULTRY NO. 2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351136
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 247 E. 149TH STREET, BRONX, NY, United States, 10451
Principal Address: 753 FOX ST 6D, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE FERNANDEZ Chief Executive Officer 1355 AMSTERDAM AVE., NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
C/O MANUEL VIDAL DOS Process Agent 247 E. 149TH STREET, BRONX, NY, United States, 10451

History

Start date End date Type Value
2001-04-10 2003-04-16 Address 1355 AMSTERDAM AVE., NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
1999-03-02 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050517002357 2005-05-17 BIENNIAL STATEMENT 2005-03-01
030416002555 2003-04-16 BIENNIAL STATEMENT 2003-03-01
010410002415 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990302000127 1999-03-02 CERTIFICATE OF INCORPORATION 1999-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3449990 SCALE-01 INVOICED 2022-05-24 20 SCALE TO 33 LBS
2400049 SCALE-01 INVOICED 2016-08-19 20 SCALE TO 33 LBS
2031535 SCALE-01 INVOICED 2015-03-30 20 SCALE TO 33 LBS
1702579 SCALE-01 INVOICED 2014-06-10 20 SCALE TO 33 LBS
329963 CNV_SI INVOICED 2011-09-27 20 SI - Certificate of Inspection fee (scales)
45423 CL VIO INVOICED 2005-06-07 300 CL - Consumer Law Violation
61208 WS VIO INVOICED 2005-06-07 40 WS - W&H Non-Hearable Violation

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
100100.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-20
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:
62340.00
Total Face Value Of Loan:
62340.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62340
Current Approval Amount:
62340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63282.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State