Search icon

OLD HAVANA INC.

Company Details

Name: OLD HAVANA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3054779
ZIP code: 10022
County: New York
Place of Formation: New York
Address: LUIS SKIBAR, 1040 1ST AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LUIS SKIBAR, 1040 1ST AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106065 Alcohol sale 2022-09-22 2022-09-22 2024-09-30 222 THOMPSON ST, NEW YORK, New York, 10012 Restaurant
0423-22-106629 Alcohol sale 2022-09-22 2022-09-22 2024-09-30 222 THOMPSON ST, NEW YORK, New York, 10012 Additional Bar

History

Start date End date Type Value
2022-08-08 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-18 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1952710 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040518000328 2004-05-18 CERTIFICATE OF INCORPORATION 2004-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
50019 APPEAL INVOICED 2006-07-12 25 Appeal Filing Fee
66648 PL VIO INVOICED 2006-06-06 100 PL - Padlock Violation
50020 PL VIO INVOICED 2005-09-29 300 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9646298508 2021-03-12 0202 PPS 222 Thompson St, New York, NY, 10012-1363
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445900
Loan Approval Amount (current) 445900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1363
Project Congressional District NY-10
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 450920.96
Forgiveness Paid Date 2022-05-05
9261417205 2020-04-28 0202 PPP 222 Thompson Street, New York, NY, 10012
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322769
Loan Approval Amount (current) 322769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 292142.46
Forgiveness Paid Date 2021-10-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503606 Fair Labor Standards Act 2015-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-08
Termination Date 2016-04-12
Date Issue Joined 2015-05-26
Pretrial Conference Date 2015-08-04
Section 0203
Status Terminated

Parties

Name HUERTA
Role Plaintiff
Name OLD HAVANA INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State