Search icon

LAGADA, CORP.

Company Details

Name: LAGADA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2019 (6 years ago)
Entity Number: 5486174
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1133 1ST AVE., NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-319-4993

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1133 1ST AVE., NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-159654 No data Alcohol sale 2023-10-27 2023-10-27 2025-09-30 1133 1ST AVE, NEW YORK, New York, 10065 Restaurant
2093005-DCA Inactive Business 2019-12-16 No data 2020-09-10 No data No data

History

Start date End date Type Value
2021-11-18 2023-05-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2021-07-14 2021-11-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2019-01-31 2021-07-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
190131010339 2019-01-31 CERTIFICATE OF INCORPORATION 2019-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-28 No data 1133 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Warning 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
3175034 SWC-CIN-INT CREDITED 2020-04-10 1381.3199462890625 Sidewalk Cafe Interest for Consent Fee
3166009 SWC-CON-ONL CREDITED 2020-03-03 21176.400390625 Sidewalk Cafe Consent Fee
3128621 SWC-CON-ONL CREDITED 2019-12-16 4310.2001953125 Sidewalk Cafe Consent Fee
3128615 LICENSE INVOICED 2019-12-16 510 Sidewalk Cafe License Fee
3128616 SWC-CON INVOICED 2019-12-16 445 Petition For Revocable Consent Fee
3128618 PLAN-FEE-EN INVOICED 2019-12-16 1760 Sidewalk Cafe Department of City Planning Fee
3128617 SEC-DEP-EN INVOICED 2019-12-16 4000 Sidewalk Cafe Security Deposit - Enclosed

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5051038405 2021-02-07 0202 PPS 1133 1st Ave, New York, NY, 10065-7760
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102473
Loan Approval Amount (current) 102473
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7760
Project Congressional District NY-12
Number of Employees 34
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103117.38
Forgiveness Paid Date 2021-09-29
8113007302 2020-05-01 0202 PPP 1133 1st Avenue, New York, NY, 10065
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73195
Loan Approval Amount (current) 73195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10065-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74116.04
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100016 Fair Labor Standards Act 2021-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-04
Termination Date 2022-05-20
Date Issue Joined 2021-10-29
Section 0201
Sub Section DO
Status Terminated

Parties

Name NAVA,
Role Plaintiff
Name LAGADA, CORP.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State