Search icon

LA GRAN ESQUINA RESTAURANT, CORP.

Company Details

Name: LA GRAN ESQUINA RESTAURANT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104941
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 67-10 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 37-49 83RD ST, APT 3, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
zoraida d. mejias DOS Process Agent 67-10 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ZORAIDA GARCIA Chief Executive Officer 37-49 83RD ST, APT 3, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2021-05-07 2022-12-10 Address 37-49 83RD ST, APT 3, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2013-06-24 2021-05-07 Address 37-49 83RD ST, APT 3, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-08-11 2022-12-10 Address 67-10 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2011-06-09 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-09 2011-08-11 Address 36-02 STEINWAY STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221210000045 2022-12-08 CERTIFICATE OF CHANGE BY ENTITY 2022-12-08
210507060399 2021-05-07 BIENNIAL STATEMENT 2019-06-01
130624002083 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110811000316 2011-08-11 CERTIFICATE OF CHANGE 2011-08-11
110609000830 2011-06-09 CERTIFICATE OF INCORPORATION 2011-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-16 No data 6710 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 6710 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-05 No data 6710 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2257729 CL VIO CREDITED 2016-01-14 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-05 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5171178809 2021-04-17 0202 PPS 6710 Roosevelt Ave, Woodside, NY, 11377-2924
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9510
Loan Approval Amount (current) 9510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2924
Project Congressional District NY-06
Number of Employees 4
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9561.07
Forgiveness Paid Date 2021-11-24
2706137402 2020-05-06 0202 PPP 6710 ROOSEVELT AVE, WOODSIDE, NY, 11377-2924
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10560
Loan Approval Amount (current) 10560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-2924
Project Congressional District NY-06
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10667.91
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State