Search icon

LA GITANA PANADERIA CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
48141.90
Total Face Value Of Loan:
48141.90
Date:
2020-05-22
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:
58555.87
Total Face Value Of Loan:
58555.87

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,555.87
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,555.87
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$59,388.49
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $58,555.87
Jobs Reported:
4
Initial Approval Amount:
$48,141.9
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,141.9
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$48,864.69
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $48,141.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State