Search icon

LA BOTTEGA OF MERRICK NY, INC.

Company Details

Name: LA BOTTEGA OF MERRICK NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2011 (14 years ago)
Entity Number: 4115370
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2010 MERRICK RD, MERRICK, NY, United States, 11566
Principal Address: 109 BEACH AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ST GEORGE Chief Executive Officer 2010 MERRICK RD, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2010 MERRICK RD, MERRICK, NY, United States, 11566

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140681 Alcohol sale 2023-06-22 2023-06-22 2025-06-30 2010 MERRICK RD, MERRICK, New York, 11566 Restaurant

History

Start date End date Type Value
2011-07-07 2013-09-05 Address 11 BERRY HILL ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130905002163 2013-09-05 BIENNIAL STATEMENT 2013-07-01
110707000013 2011-07-07 CERTIFICATE OF INCORPORATION 2011-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850847708 2020-05-01 0235 PPP 2010 MERRICK RD, MERRICK, NY, 11566
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 100
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45537.77
Forgiveness Paid Date 2021-07-15
6862428707 2021-04-05 0235 PPS 2010 Merrick Rd, Merrick, NY, 11566-4634
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) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4634
Project Congressional District NY-04
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81036.89
Forgiveness Paid Date 2021-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State