Search icon

LA CASA BONITA CORP

Company Details

Name: LA CASA BONITA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2017 (8 years ago)
Date of dissolution: 18 Jul 2022
Entity Number: 5063192
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1511 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1511 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2022-11-08 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-18 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-05 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-05 2022-12-27 Address 1511 ST. NICHOLAS AVE., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227002972 2022-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-18
170105010522 2017-01-05 CERTIFICATE OF INCORPORATION 2017-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-17 No data 1511 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-19 No data Manhattan, NEW YORK, NY, 10033 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-07 No data Manhattan, NEW YORK, NY, 10033 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 1511 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2268398503 2021-02-20 0202 PPS 1511 Saint Nicholas Ave, New York, NY, 10033-3134
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) 4640
Loan Approval Amount (current) 4640
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, 10033-3134
Project Congressional District NY-13
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4672.71
Forgiveness Paid Date 2021-11-10
8622777809 2020-06-06 0202 PPP 1511 SAINT NICHOLAS AVE, NEW YORK, NY, 10033
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
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, 10033-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5912.43
Forgiveness Paid Date 2021-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309351 Fair Labor Standards Act 2023-10-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-24
Termination Date 2024-01-22
Section 0201
Sub Section DO
Status Terminated

Parties

Name LANTIGUA,
Role Plaintiff
Name LA CASA BONITA CORP
Role Defendant
2005331 Fair Labor Standards Act 2020-07-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-10
Termination Date 2020-11-09
Section 0201
Sub Section DO
Status Terminated

Parties

Name DAVALO,
Role Plaintiff
Name LA CASA BONITA CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State