Search icon

LA FETTA CORP.

Company Details

Name: LA FETTA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2009 (16 years ago)
Entity Number: 3811282
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 11 CLUB DRIVE, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 947 N BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 CLUB DRIVE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
JOSEPH PERRONE Chief Executive Officer 947 N BROADWAY, MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140390 Alcohol sale 2023-01-31 2023-01-31 2025-01-31 947 N BROADWAY, NORTH MASSAPEQUA, New York, 11758 Restaurant

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 947 N BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-02-15 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2009-05-15 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2009-05-15 2024-11-20 Address 11 CLUB DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120004596 2024-11-20 BIENNIAL STATEMENT 2024-11-20
230202001314 2023-02-02 BIENNIAL STATEMENT 2021-05-01
090515000679 2009-05-15 CERTIFICATE OF INCORPORATION 2009-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2002987706 2020-05-01 0235 PPP 947 BROADWAY, MASSAPEQUA, NY, 11758
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60357
Loan Approval Amount (current) 60357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61099.66
Forgiveness Paid Date 2021-07-28
9214298308 2021-01-30 0235 PPS 947 N Broadway, Massapequa, NY, 11758-2308
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93030
Loan Approval Amount (current) 93030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-2308
Project Congressional District NY-03
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93630.2
Forgiveness Paid Date 2021-09-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State