Search icon

LA PALA NY, INC.

Company Details

Name: LA PALA NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2013 (12 years ago)
Date of dissolution: 07 Jan 2025
Entity Number: 4460877
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 246 GLEN STREET, GLEN COVE, NY, United States, 11542
Principal Address: 42 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 GLEN STREET, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
GAETANO CALO Chief Executive Officer 42 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2023-03-04 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-16 2025-01-28 Address 42 SEA CLIFF AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-18 2025-01-28 Address 246 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128001182 2025-01-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-07
210616060272 2021-06-16 BIENNIAL STATEMENT 2019-09-01
130918000901 2013-09-18 CERTIFICATE OF INCORPORATION 2013-09-18

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
43004.00
Total Face Value Of Loan:
43004.00
Date:
2020-05-02
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:
40813.00
Total Face Value Of Loan:
40813.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40813
Current Approval Amount:
40813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
41363.14
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43004
Current Approval Amount:
43004
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43377.49

Date of last update: 26 Mar 2025

Sources: New York Secretary of State