Search icon

EL CASTILLO DE JAGUA RESTAURANT CORP.

Company Details

Name: EL CASTILLO DE JAGUA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1987 (38 years ago)
Entity Number: 1154655
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4168 BROADWAY, NEW YORK, NY, United States, 10033
Principal Address: 113 RIVINGTON ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS M. COLLADO Chief Executive Officer 113 RIVINGTON STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
TRAVIESO BUSINESS SERVICE DOS Process Agent 4168 BROADWAY, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
1999-04-19 2001-04-03 Address 250 EAST HOUSTON #2D, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1993-11-15 1999-04-19 Address 113 RIVINGTON STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1987-03-19 1993-11-15 Address DBA TRAVIESO BUSINESS SE, 4168 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1987-03-19 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130408006350 2013-04-08 BIENNIAL STATEMENT 2013-03-01
090608002494 2009-06-08 BIENNIAL STATEMENT 2009-03-01
070323002965 2007-03-23 BIENNIAL STATEMENT 2007-03-01
030321002813 2003-03-21 BIENNIAL STATEMENT 2003-03-01
010403002979 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990419002426 1999-04-19 BIENNIAL STATEMENT 1999-03-01
940526002070 1994-05-26 BIENNIAL STATEMENT 1994-03-01
931115002875 1993-11-15 BIENNIAL STATEMENT 1993-03-01
B472308-4 1987-03-19 CERTIFICATE OF INCORPORATION 1987-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3646298402 2021-02-05 0202 PPS 113 Rivington St, New York, NY, 10002-2203
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64302
Loan Approval Amount (current) 64302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10002-2203
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64642.01
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State