Search icon

LA COLMENITA, INC.

Company Details

Name: LA COLMENITA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2002 (23 years ago)
Entity Number: 2723882
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 107 S REGENT ST, PORT CHESTER, NY, United States, 10573
Principal Address: 20 COOLIDGE AVE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARI SANCHEZ DOS Process Agent 107 S REGENT ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
MARIA SANCHEZ Chief Executive Officer 20 COOLIDGE AVE, WHITE PLAINS, NY, United States, 10606

Licenses

Number Type Date Last renew date End date Address Description
551317 Retail grocery store No data No data No data 107 S REGENT ST, PORT CHESTER, NY, 10573 No data
0071-23-127692 Alcohol sale 2023-07-21 2023-07-21 2026-07-31 107 S REGENT ST, PORT CHESTER, New York, 10573 Grocery Store

History

Start date End date Type Value
2004-03-11 2006-02-23 Address 34 SUMMIT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2004-03-11 2006-02-23 Address 34 SUMMIT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2002-01-28 2006-02-23 Address MARIA SANCHEZ, 107 SOUTH REGENT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060223003119 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040311002764 2004-03-11 BIENNIAL STATEMENT 2004-01-01
020128000051 2002-01-28 CERTIFICATE OF INCORPORATION 2002-01-28

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
129400.00
Total Face Value Of Loan:
500000.00
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:
19625.00
Total Face Value Of Loan:
19625.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19625
Current Approval Amount:
19625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19989.54

Date of last update: 30 Mar 2025

Sources: New York Secretary of State