Search icon

LA ECONOMICA NORTHERN BLVD 95 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA ECONOMICA NORTHERN BLVD 95 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2010 (15 years ago)
Date of dissolution: 26 Apr 2023
Entity Number: 3996251
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 95-15B NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 62-10 WOODSIDE AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 347-330-5674

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NORA M. DEVIA Agent 95-15B NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372

Chief Executive Officer

Name Role Address
NORA M ESTRADA Chief Executive Officer 95-15B NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
NORA M. DEVIA DOS Process Agent 95-15B NORTHERN BLVD., JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date Address
639838 No data Retail grocery store No data No data 95-15 NORTHERN BLVD, # B, JACKSON HEIGHTS, NY, 11372
1374839-DCA Inactive Business 2010-10-20 2015-12-31 No data
1373349-DCA Inactive Business 2010-10-05 2012-03-31 No data

History

Start date End date Type Value
2016-07-20 2023-04-26 Address 95-15B NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2013-03-01 2023-04-26 Address 95-15B NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent)
2010-09-16 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-16 2023-04-26 Address 95-15B NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426003881 2023-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-26
160720002018 2016-07-20 BIENNIAL STATEMENT 2014-09-01
130301000044 2013-03-01 CERTIFICATE OF CHANGE 2013-03-01
100916000253 2010-09-16 CERTIFICATE OF INCORPORATION 2010-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2553174 SCALE-01 INVOICED 2017-02-15 20 SCALE TO 33 LBS
2244142 OL VIO INVOICED 2015-12-30 125 OL - Other Violation
2244181 SCALE-01 INVOICED 2015-12-30 20 SCALE TO 33 LBS
1882445 DCA-SUS CREDITED 2014-11-13 55 Suspense Account
1882444 PROCESSING INVOICED 2014-11-13 55 License Processing Fee
1530807 LL VIO INVOICED 2013-12-10 250 LL - License Violation
1523994 RENEWAL CREDITED 2013-12-04 110 Cigarette Retail Dealer Renewal Fee
204260 OL VIO INVOICED 2013-09-17 625 OL - Other Violation
349749 CNV_SI INVOICED 2013-09-11 20 SI - Certificate of Inspection fee (scales)
1124822 CNV_TFEE INVOICED 2012-03-15 2.740000009536743 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-23 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-26
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:
8972.00
Total Face Value Of Loan:
8972.00
Date:
2020-08-18
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:
-9457.00
Total Face Value Of Loan:
0.00
Date:
2020-07-29
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:
-9457.00
Total Face Value Of Loan:
0.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58900.00
Total Face Value Of Loan:
243600.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8972
Current Approval Amount:
8972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9008.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State