Search icon

LA PLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2644973
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 602 Broadhollow Road, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA PLACE, INC. DOS Process Agent 602 Broadhollow Road, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
BRIAN ROSENBERG Chief Executive Officer 602 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F1GSD88J8D26
CAGE Code:
8YZN8
UEI Expiration Date:
2025-10-21

Business Information

Division Name:
LA PLACE, INC
Division Number:
LA PLACE,
Activation Date:
2024-10-23
Initial Registration Date:
2021-04-07

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106017 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 602 BROADHOLLOW ROAD, MELVILLE, New York, 11747 Restaurant
0423-22-106018 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 602 BROADHOLLOW ROAD, MELVILLE, New York, 11747 Additional Bar

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 602 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2025-05-02 Address 602 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2025-05-02 Address 602 Broadhollow Road, Melville, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502003515 2025-05-02 BIENNIAL STATEMENT 2025-05-02
240823002781 2024-08-23 BIENNIAL STATEMENT 2024-08-23
010531000426 2001-05-31 CERTIFICATE OF INCORPORATION 2001-05-31

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
317383.00
Total Face Value Of Loan:
317383.00
Date:
2020-05-03
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:
226702.00
Total Face Value Of Loan:
226702.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
317383
Current Approval Amount:
317383
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
281576.82
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
226702
Current Approval Amount:
226702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142293.61

Court Cases

Court Case Summary

Filing Date:
2015-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
RUIZ,
Party Role:
Plaintiff
Party Name:
LA PLACE, 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