Search icon

LA GITANA 3 PANADERIA Y RESTAURANTE INC.

Company Details

Name: LA GITANA 3 PANADERIA Y RESTAURANTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2013 (12 years ago)
Entity Number: 4354230
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 92-07 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA GITANA 3 PANADERIA Y RESTAURANTE INC. DOS Process Agent 92-07 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
SANDRA CASTILLO AND CARLOS ORTIZ Chief Executive Officer 92-07 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2013-02-01 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221102000429 2022-11-02 BIENNIAL STATEMENT 2021-02-01
130201000279 2013-02-01 CERTIFICATE OF INCORPORATION 2013-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-19 No data 9207 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 9207 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 9207 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-07 No data 9207 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 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
2826083 OL VIO INVOICED 2018-08-06 250 OL - Other Violation
2792976 OL VIO CREDITED 2018-05-24 125 OL - Other Violation
2628256 CL VIO CREDITED 2017-06-21 260 CL - Consumer Law Violation
2628257 WM VIO CREDITED 2017-06-21 300 WM - W&M Violation
2333326 WM VIO CREDITED 2016-04-26 25 WM - W&M Violation
2333325 CL VIO CREDITED 2016-04-26 175 CL - Consumer Law Violation
1681808 WM VIO INVOICED 2014-05-15 100 WM - W&M Violation
205232 OL VIO CREDITED 2013-10-10 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2016-04-15 Hearing Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2016-04-15 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2014-05-07 Pleaded NO TOTAL SELLING PRICE MARKED 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1790057802 2020-05-22 0202 PPP 9207 JAMAICA AVE, WOODHAVEN, NY, 11421-2108
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31358.27
Loan Approval Amount (current) 31358.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODHAVEN, QUEENS, NY, 11421-2108
Project Congressional District NY-07
Number of Employees 4
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 31756.05
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State