Search icon

LA MORADA RESTAURANT LLC

Company Details

Name: LA MORADA RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Entity Number: 3787252
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 308 WILLIS AVE, FRONT STORE, BRONX, NY, United States, 10454

Agent

Name Role Address
EDISON RIVERS Agent 117 SEAMAN AVE 34B, NEW YORK, NY, 10034

DOS Process Agent

Name Role Address
YAJAIRA SAAVEDRA-MENDEZ DOS Process Agent 308 WILLIS AVE, FRONT STORE, BRONX, NY, United States, 10454

History

Start date End date Type Value
2009-03-17 2021-03-24 Address 117 SEAMAN AV 34B, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210324060199 2021-03-24 BIENNIAL STATEMENT 2021-03-01
090317000782 2009-03-17 ARTICLES OF ORGANIZATION 2009-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3618757808 2020-05-26 0202 PPP 308 Willis Ave, Bronx, NY, 10454-2510
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8225.63
Loan Approval Amount (current) 8225.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-2510
Project Congressional District NY-15
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8302.93
Forgiveness Paid Date 2021-05-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State