Search icon

63-12 LA ABUNDANCIA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 63-12 LA ABUNDANCIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3759037
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 63-14/63-16 BROADWAY, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
63-12 LA ABUNDANCIA INC. DOS Process Agent 63-14/63-16 BROADWAY, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MONICA FERREROSA Chief Executive Officer 63-14/63-16 BROADWAY, WOODSIDE, NY, United States, 11377

Licenses

Number Type Date Last renew date End date Address Description
0524-25-04374 Alcohol sale 2025-03-07 2025-03-07 2025-09-08 63-14 Broadway, Woodside, NY, 11377 Temporary retail

History

Start date End date Type Value
2013-10-09 2017-08-22 Address 133-38 87TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2013-10-09 2017-08-22 Address 133-38 87TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2011-03-04 2013-10-09 Address 63-10 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2011-03-04 2013-10-09 Address 63-10 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2011-03-04 2017-08-22 Address 63-10 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170822006049 2017-08-22 BIENNIAL STATEMENT 2017-01-01
131009002227 2013-10-09 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130131002416 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110304003001 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090105000612 2009-01-05 CERTIFICATE OF INCORPORATION 2009-01-05

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
47502.00
Total Face Value Of Loan:
47502.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
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:
53489.00
Total Face Value Of Loan:
53489.00
Date:
2011-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47502
Current Approval Amount:
47502
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
48168.33
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53489
Current Approval Amount:
53489
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
54300.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State