Search icon

LA CASA DEL MARISCO CORP.

Company Details

Name: LA CASA DEL MARISCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2014 (11 years ago)
Entity Number: 4579310
ZIP code: 10038
County: Bronx
Place of Formation: New York
Address: 75 MAIDEN LANE, SUITE 902, NEW YORK, NY, United States, 10038
Principal Address: 1862 Webster ave, bronx, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESTAURANT SOLUTIONS NYC DOS Process Agent 75 MAIDEN LANE, SUITE 902, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MARCELINA Chief Executive Officer 1862 WEBSTER AVE, BRONX, NY, United States, 10457

Filings

Filing Number Date Filed Type Effective Date
220112003666 2022-01-12 BIENNIAL STATEMENT 2022-01-12
140519010166 2014-05-19 CERTIFICATE OF INCORPORATION 2014-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-03-13 No data 1862 WEBSTER AVE, Bronx, BRONX, NY, 10457 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2083887 OL VIO INVOICED 2015-05-18 500 OL - Other Violation
2019880 OL VIO CREDITED 2015-03-17 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-13 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5251217300 2020-04-30 0202 PPP 1862 Webster ave, Bronx, NY, 10457
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14462.5
Loan Approval Amount (current) 14462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14656.65
Forgiveness Paid Date 2021-09-07
2012968602 2021-03-13 0202 PPS 1862 Webster Ave, Bronx, NY, 10457-6007
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20247.5
Loan Approval Amount (current) 20247.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-6007
Project Congressional District NY-15
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20420.57
Forgiveness Paid Date 2022-01-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State