Search icon

LA PLACITA MARKET CORP.

Company Details

Name: LA PLACITA MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2004 (21 years ago)
Entity Number: 3078444
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1049 PARK ST, PEEKSKILL, NY, United States, 10566
Principal Address: 1049 PARK STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1049 PARK ST, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
WILSON NARVAEZ Chief Executive Officer 1049 PARK STREET, PEEKSKILL, NY, United States, 10566

Licenses

Number Type Date Last renew date End date Address Description
552275 Retail grocery store No data No data No data 1049 PARK ST, PEEKSKILL, NY, 10566 No data
0081-23-122242 Alcohol sale 2023-03-09 2023-03-09 2026-03-31 1049 PARK ST, PEEKSKILL, New York, 10566 Grocery Store

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 1049 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2022-08-08 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-06 2024-07-15 Address 1049 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2008-08-06 2012-07-25 Address 38 ACKER AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2007-10-10 2024-07-15 Address 1049 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002569 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220330001333 2022-03-30 BIENNIAL STATEMENT 2020-07-01
120725006091 2012-07-25 BIENNIAL STATEMENT 2012-07-01
080806002823 2008-08-06 BIENNIAL STATEMENT 2008-07-01
071010000723 2007-10-10 CERTIFICATE OF CHANGE 2007-10-10

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
2020-05-19
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:
548301.00
Total Face Value Of Loan:
548301.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
548301
Current Approval Amount:
548301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
556878.53

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 734-9819
Add Date:
2007-06-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State