Search icon

RANCHITO SALVADORENO INC.

Company Details

Name: RANCHITO SALVADORENO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1986 (38 years ago)
Entity Number: 1133166
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 92-15 149TH ST, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELENA C BARCENES DOS Process Agent 92-15 149TH ST, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
ELENA C BARCENES Chief Executive Officer 37 FOREST DRIVE, PLAINVEIW, NY, United States, 11803

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141301 Alcohol sale 2023-10-31 2023-10-31 2025-04-30 92 15 149TH STREET, JAMAICA, New York, 11435 Restaurant

History

Start date End date Type Value
2023-06-05 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-07 2005-01-28 Address 92-15 149TH ST, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1999-04-07 2005-01-28 Address 92-15 149TH ST, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1999-04-07 2005-01-28 Address 92-15 149TH ST, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1997-01-22 1999-04-07 Address 122-05 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1993-04-07 1999-04-07 Address 92-15 149 STREET, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
1993-04-07 1999-04-07 Address 92-15 149 STREET, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1986-12-26 1997-01-22 Address 122-05 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1986-12-26 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121226002179 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110309002235 2011-03-09 BIENNIAL STATEMENT 2010-12-01
090113002135 2009-01-13 BIENNIAL STATEMENT 2008-12-01
070110002386 2007-01-10 BIENNIAL STATEMENT 2006-12-01
050128002737 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021216002109 2002-12-16 BIENNIAL STATEMENT 2002-12-01
010206002640 2001-02-06 BIENNIAL STATEMENT 2000-12-01
990407002725 1999-04-07 BIENNIAL STATEMENT 1998-12-01
970122002195 1997-01-22 BIENNIAL STATEMENT 1996-12-01
930407002521 1993-04-07 BIENNIAL STATEMENT 1992-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-16 No data 9215 149TH ST, Queens, JAMAICA, NY, 11435 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-02 No data 9215 149TH ST, Queens, JAMAICA, NY, 11435 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
1681755 DCA-SUS CREDITED 2014-05-15 250 Suspense Account
1648190 OL VIO INVOICED 2014-04-10 250 OL - Other Violation
189469 OL VIO INVOICED 2012-10-23 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807218702 2021-03-30 0202 PPS 9215 149th St, Jamaica, NY, 11435-4320
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) 36680
Loan Approval Amount (current) 36680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4320
Project Congressional District NY-05
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36862.38
Forgiveness Paid Date 2021-10-25
9545607401 2020-05-20 0202 PPP 9215 149th St, Jamaica, NY, 11435-4320
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35624
Loan Approval Amount (current) 35624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4320
Project Congressional District NY-05
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36037.63
Forgiveness Paid Date 2021-07-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State