Search icon

LA SCALA RESTAURANT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LA SCALA RESTAURANT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2007 (18 years ago)
Entity Number: 3482009
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 630 9TH AVE, SUITE 803, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LA SCALA RESTAURANT, LLC DOS Process Agent 630 9TH AVE, SUITE 803, NEW YORK, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
T2ZMWRLZEG91
CAGE Code:
8X8X6
UEI Expiration Date:
2022-03-17

Business Information

Doing Business As:
5 NAPKIN BURGER
Activation Date:
2021-03-26
Initial Registration Date:
2021-03-17

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103488 No data Alcohol sale 2024-05-28 2024-05-28 2026-05-31 630 NINTH AVE, NEW YORK, New York, 10036 Restaurant
1277876-DCA Inactive Business 2008-02-25 No data 2020-09-15 No data No data

History

Start date End date Type Value
2015-12-07 2019-08-12 Address 630 9TH AVE, SUITE 311, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-03-03 2015-12-07 Address 630 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-02-27 2011-03-03 Address 78 WEST 11TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060060 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190812060139 2019-08-12 BIENNIAL STATEMENT 2019-02-01
151207006394 2015-12-07 BIENNIAL STATEMENT 2015-02-01
140729000348 2014-07-29 CERTIFICATE OF AMENDMENT 2014-07-29
130426002551 2013-04-26 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174680 SWC-CIN-INT CREDITED 2020-04-10 1230.5699462890625 Sidewalk Cafe Interest for Consent Fee
3164864 SWC-CON-ONL CREDITED 2020-03-03 18865.48046875 Sidewalk Cafe Consent Fee
3048588 LICENSEDOC15 INVOICED 2019-06-19 15 License Document Replacement
3015766 SWC-CIN-INT INVOICED 2019-04-10 1202.9100341796875 Sidewalk Cafe Interest for Consent Fee
2998267 SWC-CON-ONL INVOICED 2019-03-06 18441.330078125 Sidewalk Cafe Consent Fee
2937091 SWC-CIN-INT INVOICED 2018-11-30 1132.4000244140625 Sidewalk Cafe Interest for Consent Fee
2884721 RENEWAL INVOICED 2018-09-14 510 Two-Year License Fee
2884722 SWC-CON INVOICED 2018-09-14 445 Petition For Revocable Consent Fee
2773185 SWC-CIN-INT INVOICED 2018-04-10 1180.469970703125 Sidewalk Cafe Interest for Consent Fee
2752623 SWC-CON-ONL INVOICED 2018-03-01 18097.48046875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
789300
Current Approval Amount:
789200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
673813.16
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1034018
Current Approval Amount:
1034018
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1043783.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State