Search icon

LA FONDA LATINO GRILL CORP.

Company Details

Name: LA FONDA LATINO GRILL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3942826
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 426 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779
Principal Address: 69 PLEASURE AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL BERMEO Chief Executive Officer 69 PLEASURE AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
LA FONDA LATINO GRILL CORP. DOS Process Agent 426 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114663 Alcohol sale 2024-08-20 2024-08-20 2026-07-31 426 HAWKINS AVE, LAKE RONKONKOMA, New York, 11779 Restaurant

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 69 PLEASURE AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2020-04-02 2025-01-22 Address 69 PLEASURE AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2018-04-11 2020-04-02 Address 9 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2018-04-11 2020-04-02 Address 9 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2014-04-14 2018-04-11 Address 2349 CEDAR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2014-04-14 2018-04-11 Address 2349 CEDAR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2012-07-23 2014-04-14 Address 39-46 64TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2012-07-23 2014-04-14 Address 39-46 64TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2010-04-28 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-28 2025-01-22 Address 426 HAWKINS AVENUE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122004229 2025-01-22 BIENNIAL STATEMENT 2025-01-22
200402060427 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180411006334 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160404008308 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006464 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120723002301 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100428000677 2010-04-28 CERTIFICATE OF INCORPORATION 2010-04-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State