Search icon

LA CASA DEL MOFONGO, INC.

Company Details

Name: LA CASA DEL MOFONGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3330783
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1447-1457 SAINT NICHOLAS AVE., NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIOR DISHI Chief Executive Officer 571 WEST 183 ST, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1447-1457 SAINT NICHOLAS AVE., NEW YORK, NY, United States, 10033

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104055 Alcohol sale 2024-06-27 2024-06-27 2026-06-30 1451 ST NICHOLAS AVE, NEW YORK, New York, 10033 Restaurant

History

Start date End date Type Value
2024-02-12 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-08 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220502003407 2022-05-02 BIENNIAL STATEMENT 2022-03-01
060308000458 2006-03-08 CERTIFICATE OF INCORPORATION 2006-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-24 No data 1447 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7916698403 2021-02-12 0202 PPS 1447 Saint Nicholas Ave # 1457, New York, NY, 10033-4004
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515861
Loan Approval Amount (current) 515861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10033-4004
Project Congressional District NY-13
Number of Employees 83
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 519441.94
Forgiveness Paid Date 2021-11-01
1014877700 2020-05-01 0202 PPP 1447-1457 SAINT NICHOLAS AVE, NEW YORK, NY, 10033
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368472
Loan Approval Amount (current) 368472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 83
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207101.6
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204925 Fair Labor Standards Act 2012-06-22 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-22
Termination Date 2015-05-15
Date Issue Joined 2012-12-03
Pretrial Conference Date 2012-09-21
Trial Begin Date 2015-05-05
Trial End Date 2015-05-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOPEZ,
Role Plaintiff
Name LA CASA DEL MOFONGO, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State