Search icon

LA ROSITA RESTAURANT CORP.

Company Details

Name: LA ROSITA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2012 (13 years ago)
Entity Number: 4235595
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 150 POST AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 POST AVENUE, WESTBURY, NY, United States, 11590

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137906 Alcohol sale 2023-07-10 2023-07-10 2025-07-31 150 POST AVE, WESTBURY, New York, 11590 Restaurant

Filings

Filing Number Date Filed Type Effective Date
120424000597 2012-04-24 CERTIFICATE OF INCORPORATION 2012-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-05 No data 150 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-17 No data 150 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-12-14 No data 150 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-12-09 No data 150 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-13 No data 150 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2019-04-25 No data 150 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-01-23 No data 150 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2019-01-14 No data 150 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2018-06-25 No data 150 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2018-06-13 No data 150 POST AVENUE, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3232067407 2020-05-07 0235 PPP 150 Post Ave, Westbury, NY, 11590
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5075
Loan Approval Amount (current) 5075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5131.17
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State