Search icon

LA GITANA PANADERIA CORP.

Company Details

Name: LA GITANA PANADERIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2009 (16 years ago)
Entity Number: 3843142
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 90-12 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421
Principal Address: 86-20 126TH ST, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA CASTILLO AND CARLOS ORTIZ Chief Executive Officer 86-20 126TH ST, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
LA GITANA PANADERIA CORP. DOS Process Agent 90-12 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Filings

Filing Number Date Filed Type Effective Date
220127003478 2022-01-27 BIENNIAL STATEMENT 2022-01-27
140911002046 2014-09-11 BIENNIAL STATEMENT 2013-08-01
110908002208 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090810000364 2009-08-10 CERTIFICATE OF INCORPORATION 2009-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-08 No data 9012 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-19 No data 9012 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 9012 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2491232 WM VIO INVOICED 2016-11-16 125 WM - W&M Violation
2327903 WM VIO CREDITED 2016-04-18 125 WM - W&M Violation
2327902 CL VIO CREDITED 2016-04-18 175 CL - Consumer Law Violation
199641 WH VIO INVOICED 2012-05-29 150 WH - W&M Hearable Violation
173578 CL VIO INVOICED 2012-04-18 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-01 Pleaded NO RESPONSIBILITY ON PACKAGES 2 2 No data No data
2016-04-01 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2016-04-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-04-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1774557810 2020-05-21 0202 PPP 9012 JAMAICA AVE, WOODHAVEN, NY, 11421-2103
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58555.87
Loan Approval Amount (current) 58555.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODHAVEN, QUEENS, NY, 11421-2103
Project Congressional District NY-07
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 59388.49
Forgiveness Paid Date 2021-10-28
5099378804 2021-04-17 0202 PPS 9012 Jamaica Ave, Woodhaven, NY, 11421-2103
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48141.9
Loan Approval Amount (current) 48141.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-2103
Project Congressional District NY-07
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 48864.69
Forgiveness Paid Date 2022-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State