Search icon

IL LIMON CELLA INC.

Company Details

Name: IL LIMON CELLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2005 (20 years ago)
Entity Number: 3284284
ZIP code: 10941
County: Rockland
Place of Formation: New York
Address: 1 KENSINGTON MANOR, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI KAPITI Chief Executive Officer 1 KENSINGTON MANOR, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
LUIGI KAPITI DOS Process Agent 1 KENSINGTON MANOR, MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
861159879
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-203908 Alcohol sale 2024-06-27 2024-06-27 2026-06-30 159 MAIN STREET, GOSHEN, New York, 10924 Restaurant

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 1 KENSINGTON MANOR, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-11-21 Address 1 KENSINGTON MANOR, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-11-21 Address 1 KENSINGTON MANOR, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2018-12-14 2020-09-29 Address 6 SKY DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2005-11-22 2018-12-14 Address 98-12 211TH STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121002526 2024-11-21 BIENNIAL STATEMENT 2024-11-21
200929060211 2020-09-29 BIENNIAL STATEMENT 2019-11-01
181214000504 2018-12-14 CERTIFICATE OF CHANGE 2018-12-14
060210000812 2006-02-10 CERTIFICATE OF AMENDMENT 2006-02-10
051122000495 2005-11-22 CERTIFICATE OF INCORPORATION 2005-11-22

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
106036.00
Total Face Value Of Loan:
106036.00
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:
75740.00
Total Face Value Of Loan:
75740.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75740
Current Approval Amount:
75740
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76803.89
Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
106036
Current Approval Amount:
106036
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 29 Mar 2025

Sources: New York Secretary of State