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

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

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
31358.27
Total Face Value Of Loan:
31358.27

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31358.27
Current Approval Amount:
31358.27
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
31756.05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State