Search icon

LA CONTENTA INC

Company Details

Name: LA CONTENTA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563446
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 102 NORFOLK STREET, NY, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 NORFOLK STREET, NY, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112052 Alcohol sale 2022-11-08 2022-11-08 2024-12-31 102 NORFOLK ST, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2014-04-17 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-17 2021-05-03 Address 413 GRAND ST, APT S102, NY, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503000645 2021-05-03 CERTIFICATE OF CHANGE 2021-05-03
140417010099 2014-04-17 CERTIFICATE OF INCORPORATION 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6977188304 2021-01-27 0202 PPS 102 Norfolk St, New York, NY, 10002-3310
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121502
Loan Approval Amount (current) 121502
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 New York, NEW YORK, NY, 10002-3310
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
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 122461.19
Forgiveness Paid Date 2021-11-16
1228917705 2020-05-01 0202 PPP 102 NORFOLK ST, NEW YORK, NY, 10002
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86750
Loan Approval Amount (current) 86750
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 250
NAICS code 722511
Borrower Race Unanswered
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 87621.4
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107441 Americans with Disabilities Act - Other 2021-09-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-04
Termination Date 2022-03-21
Date Issue Joined 2022-01-21
Pretrial Conference Date 2022-01-19
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name LA CONTENTA INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State