Search icon

LA HERRADURA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA HERRADURA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2003 (22 years ago)
Entity Number: 2905428
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 1 GLENMORE DR, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN MEZA DOS Process Agent 1 GLENMORE DR, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
BENJAMIN MEZA Chief Executive Officer 563 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132518 Alcohol sale 2023-09-06 2023-09-06 2025-09-30 563 MAIN STREET, NEW ROCHELLE, New York, 10801 Restaurant

History

Start date End date Type Value
2009-05-04 2013-05-28 Address 563 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2009-05-04 2013-05-28 Address 563 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2009-05-04 2013-05-28 Address 1 GLEN MORE DR, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2007-08-21 2009-05-04 Address 563 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2007-08-21 2009-05-04 Address 1 GLEN MORE DR, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130528002151 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110613002625 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090504002243 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070821002074 2007-08-21 BIENNIAL STATEMENT 2007-05-01
050707002519 2005-07-07 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
18062.00
Total Face Value Of Loan:
18062.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
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:
18062
Current Approval Amount:
18062
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18278.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State