Search icon

LA MONEDA RESTAURANT, INC.

Company Details

Name: LA MONEDA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2002 (23 years ago)
Entity Number: 2809773
ZIP code: 10701
County: New York
Place of Formation: New York
Address: C/O LAUREANO, 5 SCHROEDER ST, YONKERS, NY, United States, 10701
Principal Address: 5 SCHROEDER STREET, 516, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEATO LAUREANO DOS Process Agent C/O LAUREANO, 5 SCHROEDER ST, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
BEATO LAUREANO Chief Executive Officer 1690 JEROME AVE, BRONX, NY, United States, 10453

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132753 Alcohol sale 2023-02-21 2023-02-21 2025-02-28 1690 JEROME AVE, BRONX, New York, 10453 Restaurant

History

Start date End date Type Value
2006-09-19 2020-01-22 Address 503 WEST 138TH ST, APT 1C, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2006-09-19 2020-01-22 Address C/O LAUREANO, 503 W 138TH ST, APT 1C, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2004-11-03 2020-01-22 Address 1690 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2004-11-03 2006-09-19 Address 503 WEST 138TH ST, APT 1C, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2002-09-10 2006-09-19 Address 503 WEST 138TH STEEREET, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200122060205 2020-01-22 BIENNIAL STATEMENT 2018-09-01
081202002012 2008-12-02 BIENNIAL STATEMENT 2008-09-01
060919002557 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041103002836 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020910000348 2002-09-10 CERTIFICATE OF INCORPORATION 2002-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7169678501 2021-03-05 0202 PPS 1690 Jerome Ave N/A, Bronx, NY, 10453-5702
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8540
Loan Approval Amount (current) 8540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-5702
Project Congressional District NY-15
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6023737807 2020-05-31 0202 PPP 1690 JEROME AVE, BRONX, NY, 10453-5702
Loan Status Date 2021-12-22
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10987
Loan Approval Amount (current) 10987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453-5702
Project Congressional District NY-15
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8565.56
Forgiveness Paid Date 2022-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State