Search icon

LA INTERNACIONAL DE TEJADA MUEBLES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LA INTERNACIONAL DE TEJADA MUEBLES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2009 (16 years ago)
Entity Number: 3843904
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1446 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033
Principal Address: 1446 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MISSAEL A. ABREU DOS Process Agent 1446 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
MISSAEL A. ABREU Chief Executive Officer 1446 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2017-05-09 2019-02-21 Address 1446 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2014-08-06 2017-05-09 Address 1456 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2011-09-01 2014-08-06 Address 1456 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2011-09-01 2017-05-09 Address 1456 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2009-08-12 2017-05-09 Address 1456 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190821060157 2019-08-21 BIENNIAL STATEMENT 2019-08-01
190221060182 2019-02-21 BIENNIAL STATEMENT 2017-08-01
170509006520 2017-05-09 BIENNIAL STATEMENT 2015-08-01
140806006653 2014-08-06 BIENNIAL STATEMENT 2013-08-01
110901002916 2011-09-01 BIENNIAL STATEMENT 2011-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-07-09 2021-08-05 Damaged Goods No 0.00 Advised to Sue
2020-10-02 2020-11-09 Damaged Goods No 0.00 Advised to Sue
2019-10-23 2019-11-13 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2016-11-03 2016-12-21 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2014-10-31 2014-12-01 Exchange Goods/Contract Cancelled NA 0.00 Complaint Invalid

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
13560.00
Total Face Value Of Loan:
13560.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,560
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,754.74
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $13,560

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State