Search icon

PASTA LA VISTA, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
134155631
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2022-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-1248000.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
800896.00
Total Face Value Of Loan:
800896.00
Date:
2020-05-02
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:
570845.00
Total Face Value Of Loan:
570845.00
Date:
2020-04-28
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:
568100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
570845
Current Approval Amount:
570845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
575740
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
800896
Current Approval Amount:
800896
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
806930.15

Court Cases

Court Case Summary

Filing Date:
2015-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2011-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
STEINBERG
Party Role:
Plaintiff
Party Name:
PASTA LA VISTA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State