Search icon

LA VELA RISTORANTE INC.

Company Details

Name: LA VELA RISTORANTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2014 (11 years ago)
Entity Number: 4565126
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 558 11TH AVE, NEW YORK, NY, United States, 10036
Principal Address: Antonio Mauro, 55 candlewood rd, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X35SAE3916C7 2022-06-27 558 11TH AVE, NEW YORK, NY, 10036, 2107, USA 558 11TH AVE, NEW YORK, NY, 10036, USA

Business Information

Doing Business As LA VELA DINING & BAR
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-22
Entity Start Date 2015-09-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CLAUDIA MAURO
Address 625 GRAMATAN AVENUE, 1G, MOUNT VERNON, NY, 10552, USA
Government Business
Title PRIMARY POC
Name CLAUDIA MAURO
Address 625 GRAMATAN AVENUE, 1G, MOUNT VERNON, NY, 10552, USA
Past Performance Information not Available

Agent

Name Role Address
ANTONIO MAURO Agent 558 11TH AVE, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 558 11TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANTONIO MAURO Chief Executive Officer 55 CANDLEWOOD RD, SCARSDALE, NY, United States, 10583

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137860 Alcohol sale 2023-08-25 2023-08-25 2025-08-31 558 11TH AVE, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2023-12-14 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-02 2024-07-31 Address 558 11TH AVE, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2016-05-02 2024-07-31 Address 558 11TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-04-22 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-22 2016-05-02 Address 75 N. CENTRAL AVE., ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003878 2024-07-31 BIENNIAL STATEMENT 2024-07-31
160502000173 2016-05-02 CERTIFICATE OF CHANGE 2016-05-02
140422010033 2014-04-22 CERTIFICATE OF INCORPORATION 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153208409 2021-02-07 0202 PPS 558 11th Ave, New York, NY, 10036-2107
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-2107
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35163.97
Forgiveness Paid Date 2021-08-03
1550337804 2020-05-21 0202 PPP 558 11th Avenue, New York, NY, 10036
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36503.57
Loan Approval Amount (current) 36503.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36823.99
Forgiveness Paid Date 2021-04-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State