Search icon

LA MARMITE PARTNERS INC.

Company Details

Name: LA MARMITE PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2013 (12 years ago)
Entity Number: 4380733
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1100 FRANKLIN AVENUE, SUITE #202, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES PANOS, ESQ, DOS Process Agent 1100 FRANKLIN AVENUE, SUITE #202, GARDEN CITY, NY, United States, 11530

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138314 Alcohol sale 2023-06-30 2023-06-30 2025-07-31 234 HILLSIDE AVE, WILLISTON PARK, New York, 11596 Restaurant

Filings

Filing Number Date Filed Type Effective Date
130328000724 2013-03-28 CERTIFICATE OF INCORPORATION 2013-03-28

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
467964.00
Total Face Value Of Loan:
467964.00
Date:
2020-06-08
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:
334260.00
Total Face Value Of Loan:
334260.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
467964
Current Approval Amount:
467964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
470940.77
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
334260
Current Approval Amount:
334260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
336469.83

Date of last update: 26 Mar 2025

Sources: New York Secretary of State