Search icon

LA BOTTEGA OF SYOSSET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LA BOTTEGA OF SYOSSET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2010 (15 years ago)
Entity Number: 4008977
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 11 BERRY HILL ROAD, SYOSSET, NY, United States, 11791
Principal Address: 11 BERRY HILL RD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BERRY HILL ROAD, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
ANTHONY ST GEORGE Chief Executive Officer 109 BEACH AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 109 BEACH AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2012-10-31 2025-06-24 Address 109 BEACH AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2010-10-19 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-19 2025-06-24 Address 11 BERRY HILL ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250624004685 2025-06-24 BIENNIAL STATEMENT 2025-06-24
141219006417 2014-12-19 BIENNIAL STATEMENT 2014-10-01
121031002361 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101019000834 2010-10-19 CERTIFICATE OF INCORPORATION 2010-10-19

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
73500.00
Total Face Value Of Loan:
73500.00
Date:
2020-05-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
47500.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$73,500
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,090.01
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $73,496
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$47,500
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,064.79
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $35,625
Utilities: $5,937.5
Rent: $5,937.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State