Search icon

FLORIDITA RESTAURANT UPTOWN INC.

Company Details

Name: FLORIDITA RESTAURANT UPTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2003 (22 years ago)
Entity Number: 2951353
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4162 BROADWAY, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORIDITA RESTAURANT UPTOWN INC. DOS Process Agent 4162 BROADWAY, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
SONIA I. HENRIQUEZ Chief Executive Officer 4162 BROADWAY, NEW YORK, NY, United States, 10033

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103441 Alcohol sale 2024-04-13 2024-04-13 2024-09-30 4162 BROADWAY, NEW YORK, New York, 10033 Restaurant

History

Start date End date Type Value
2011-09-22 2017-09-05 Address 4162 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2009-12-31 2011-09-22 Address 4162 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2009-12-31 2017-09-05 Address 4162 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2005-11-14 2009-12-31 Address 4162 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2005-11-14 2009-12-31 Address 4162 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2003-09-08 2017-09-05 Address 5041 BROADWAY MAIN FL., NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905007891 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130920002152 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110922002503 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091231002559 2009-12-31 BIENNIAL STATEMENT 2009-09-01
051114002893 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030908000896 2003-09-08 CERTIFICATE OF INCORPORATION 2003-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7561807305 2020-04-30 0202 PPP 3856 10th Ave, New York, NY, 10034-1827
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83978.02
Loan Approval Amount (current) 83978.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-1827
Project Congressional District NY-13
Number of Employees 24
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84804
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State