Search icon

DE LA MATA ENTERPRISES, INC.

Company Details

Name: DE LA MATA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515907
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 1140 Avenue of the Americas 9FL, 9 FL, New York, NY, United States, 10036
Principal Address: 1140 AVENUE OF THE AMERICAS, 9 FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DE LA MATA ENTERPRISES, INC. DOS Process Agent 1140 Avenue of the Americas 9FL, 9 FL, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSHUA DE LA MATA Chief Executive Officer 1140 AVENUE OF THE AMERICAS, 9 FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 1140 AVENUE OF THE AMERICAS, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-05-03 2024-03-27 Address 1140 AVENUE OF THE AMERICAS, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-05-03 2024-03-27 Address 1140 AVENUE OF THE AMERICAS, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-02-22 2017-05-03 Address 1140 AVENUE OF THE AMERICA, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2016-02-22 2017-05-03 Address 1140 AVENUE OF THE AMERICA, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-02-22 2017-05-03 Address 1140 AVENUE OF THE AMERICA, 9 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-05-10 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-10 2016-02-22 Address 115 SOUTH 4TH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327003782 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220318001715 2022-03-18 BIENNIAL STATEMENT 2021-05-01
191108060431 2019-11-08 BIENNIAL STATEMENT 2019-05-01
170503007717 2017-05-03 BIENNIAL STATEMENT 2017-05-01
160222002027 2016-02-22 BIENNIAL STATEMENT 2015-05-01
070510001100 2007-05-10 CERTIFICATE OF INCORPORATION 2007-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6446817700 2020-05-01 0202 PPP 1140 AVE AMERICAS FL 9, NEW YORK, NY, 10036-5803
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17917
Loan Approval Amount (current) 17917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-5803
Project Congressional District NY-12
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18161.95
Forgiveness Paid Date 2021-09-16
3014908310 2021-01-21 0202 PPS 1140 Avenue of the Americas Fl 9, New York, NY, 10036-5803
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20297
Loan Approval Amount (current) 20297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-5803
Project Congressional District NY-12
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20580.6
Forgiveness Paid Date 2022-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State