Search icon

LA PERLA DE ORIENTE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LA PERLA DE ORIENTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2007 (18 years ago)
Entity Number: 3580319
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 22 MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANTOS GUITIERTEZ Chief Executive Officer 138-67 BROOKSIDE BLVD, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 MERRICK RD, VALLEY STREAM, NY, United States, 11580

Licenses

Number Type Date Last renew date End date Address Description
0340-22-102874 Alcohol sale 2024-05-13 2024-05-13 2026-05-31 18 22 W MERRICK RD, VALLEY STREAM, New York, 11580 Restaurant

History

Start date End date Type Value
2007-10-15 2009-10-09 Address 138-67 BROOKVILLE BOULEVARD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131126002017 2013-11-26 BIENNIAL STATEMENT 2013-10-01
111019002866 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091009002353 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071015001172 2007-10-15 CERTIFICATE OF INCORPORATION 2007-10-15

USAspending Awards / Financial Assistance

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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25226.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State