Search icon

PASTA LA VISTA, INC.

Company Details

Name: PASTA LA VISTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594302
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1375 6TH AVE, NEW YORK, NY, United States, 10019
Principal Address: 1375 6TH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PASTA LA VISTA, INC. 401(K) PROFIT SHARING PLAN 2023 134155631 2024-08-20 PASTA LA VISTA, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 2127656288
Plan sponsor’s address 1375A AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
PASTA LA VISTA, INC. 401(K) PROFIT SHARING PLAN 2022 134155631 2023-08-17 PASTA LA VISTA, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 2127656288
Plan sponsor’s address 1375A AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
PASTA LA VISTA, INC. 401(K) PROFIT SHARING PLAN 2021 134155631 2022-09-15 PASTA LA VISTA, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 2127656288
Plan sponsor’s address 1375A AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
PASTA LA VISTA, INC. 401(K) PROFIT SHARING PLAN 2020 134155631 2021-10-04 PASTA LA VISTA, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 2127656288
Plan sponsor’s address 1375A AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
PASTA LA VISTA, INC. 401(K) PROFIT SHARING PLAN 2019 134155631 2020-07-14 PASTA LA VISTA, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 2157656288
Plan sponsor’s address 1375A AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
TOVE HANSEN-NORD Chief Executive Officer 1375 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PASTA LA VISTA, INC. DOS Process Agent 1375 6TH AVE, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JENNIFER TEAS Agent 40 WALL STREET, SUITE #31B, NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105711 Alcohol sale 2024-05-06 2024-05-06 2026-05-31 1375A AVENUE OF THE AMERICAS, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2011-07-29 2013-01-07 Address 9124 BYRON AVENUE, MIAMI, FL, 33154, USA (Type of address: Chief Executive Officer)
2011-07-29 2021-01-04 Address 1375 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-01-11 2011-07-29 Address 660 WASHINGTON VAE, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office)
2008-01-11 2011-07-29 Address 1375 6TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-01-11 2011-07-29 Address 660 WASHINGTON AVE., MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2003-01-28 2008-01-11 Address 155 W. 70TH ST, APT 8A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-01-28 2008-01-11 Address 155 W. 70TH ST, APT 8A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-01-16 2008-01-11 Address C/O FORTE MANAGEMENT, INC., 40 WALL STREET, SUITE #31B, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-01-16 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210104062795 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190805061414 2019-08-05 BIENNIAL STATEMENT 2019-01-01
170103008216 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007490 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107007035 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110729002691 2011-07-29 BIENNIAL STATEMENT 2011-01-01
080111002380 2008-01-11 BIENNIAL STATEMENT 2007-01-01
050624000163 2005-06-24 ANNULMENT OF DISSOLUTION 2005-06-24
DP-1718115 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030128002106 2003-01-28 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2796807710 2020-05-01 0202 PPP C.O PAZZA NOTTE,, NEW YORK, NY, 10019
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 570845
Loan Approval Amount (current) 570845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 54
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 575740
Forgiveness Paid Date 2021-03-15
9704068508 2021-03-12 0202 PPS 1375 Avenue of the Americas, New York, NY, 10019-3811
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800896
Loan Approval Amount (current) 800896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
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, 10019-3811
Project Congressional District NY-12
Number of Employees 59
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 806930.15
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107509 Other Statutory Actions 2011-10-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-24
Termination Date 2012-06-04
Date Issue Joined 2011-11-15
Pretrial Conference Date 2012-05-04
Section 1681
Status Terminated

Parties

Name PASTA LA VISTA, INC.
Role Defendant
Name STEINBERG
Role Plaintiff
1500998 Fair Labor Standards Act 2015-02-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-11
Termination Date 2015-12-16
Date Issue Joined 2015-03-19
Pretrial Conference Date 2015-03-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name ALVARADO,
Role Plaintiff
Name PASTA LA VISTA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State