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

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

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
173040.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102473.00
Total Face Value Of Loan:
102473.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73195.00
Total Face Value Of Loan:
73195.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102473
Current Approval Amount:
102473
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103117.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73195
Current Approval Amount:
73195
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74116.04

Court Cases

Court Case Summary

Filing Date:
2021-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 23 Mar 2025

Sources: New York Secretary of State