Search icon

LA MERIDIANA I, LTD.

Company Details

Name: LA MERIDIANA I, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2012 (13 years ago)
Entity Number: 4298349
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 176 2ND AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 176 2ND AVE., NEW YORK, NY, United States

Contact Details

Phone +1 212-777-1555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REMO BIAMONTE Chief Executive Officer 176 2ND AVENUE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 2ND AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
2007688-DCA Inactive Business 2014-05-07 2019-12-15

History

Start date End date Type Value
2023-11-27 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-20 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140930006248 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120920000669 2012-09-20 CERTIFICATE OF INCORPORATION 2012-09-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131721 SWC-CON-ONL INVOICED 2019-12-26 6859.02001953125 Sidewalk Cafe Consent Fee
3131720 SWC-CON CREDITED 2019-12-26 445 Petition For Revocable Consent Fee
3131722 SWC-CIN-INT INVOICED 2019-12-26 447.3999938964844 Sidewalk Cafe Interest for Consent Fee
3131719 LICENSE CREDITED 2019-12-26 510 Sidewalk Cafe License Fee
2884195 SWC-CON-ONL INVOICED 2018-09-13 6731.1298828125 Sidewalk Cafe Consent Fee
2884193 LICENSE CREDITED 2018-09-13 510 Sidewalk Cafe License Fee
2884194 SWC-CON CREDITED 2018-09-13 445 Petition For Revocable Consent Fee
2884196 SWC-CIN-INT INVOICED 2018-09-13 439.05999755859375 Sidewalk Cafe Interest for Consent Fee
2755390 RENEWAL INVOICED 2018-03-05 510 Two-Year License Fee
2755391 SWC-CON CREDITED 2018-03-05 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2022-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
461400.00
Total Face Value Of Loan:
961400.00
Date:
2021-02-05
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:
31900.00
Total Face Value Of Loan:
31900.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31900
Current Approval Amount:
31900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32272.17
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22800
Current Approval Amount:
22800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22981.77

Court Cases

Court Case Summary

Filing Date:
2014-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAESTOSO,
Party Role:
Plaintiff
Party Name:
LA MERIDIANA I, LTD.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State