Search icon

LA NUEVA ESPINAL NY CORP.

Company Details

Name: LA NUEVA ESPINAL NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2014 (11 years ago)
Entity Number: 4539869
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 240 MAIN STREET, HEMPSTEAD, NY, United States, 11550
Principal Address: 240 Main St, Hempstead, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
SIXTO ESPINAL Chief Executive Officer 240 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date Last renew date End date Address Description
712086 Retail grocery store No data No data No data 240 MAIN ST, HEMPSTEAD, NY, 11550 No data
0081-23-122525 Alcohol sale 2023-04-03 2023-04-03 2026-04-30 240 MAIN ST, HEMPSTEAD, New York, 11550 Grocery Store

History

Start date End date Type Value
2014-03-06 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-06 2024-01-19 Address 240 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000956 2024-01-19 BIENNIAL STATEMENT 2024-01-19
140306010189 2014-03-06 CERTIFICATE OF INCORPORATION 2014-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-08 LA NUEVA ESPINAL 240 MAIN ST, HEMPSTEAD, Nassau, NY, 11550 A Food Inspection Department of Agriculture and Markets No data
2022-10-06 LA NUEVA ESPINAL 240 MAIN ST, HEMPSTEAD, Nassau, NY, 11550 A Food Inspection Department of Agriculture and Markets No data
2022-07-20 LA NUEVA ESPINAL 240 MAIN ST, HEMPSTEAD, Nassau, NY, 11550 C Food Inspection Department of Agriculture and Markets 15E - Unused materials and equipment in the basement are dust laden and stored in a manner which inhibits proper cleaning and inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7978677810 2020-06-05 0235 PPP 240 MAIN ST, HEMPSTEAD, NY, 11550
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31492
Loan Approval Amount (current) 31492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 7
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31745.76
Forgiveness Paid Date 2021-04-01
4581268505 2021-02-26 0235 PPS 240 Main St, Hempstead, NY, 11550-1419
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33520
Loan Approval Amount (current) 33520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1419
Project Congressional District NY-04
Number of Employees 8
NAICS code 445110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33731.7
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State