Search icon

EL GAUCHITO II CORP.

Company Details

Name: EL GAUCHITO II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1989 (36 years ago)
Entity Number: 1389526
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 96-40 CORONA AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EL GAUCHITO II CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112986273 2024-05-29 EL GAUCHITO II CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 7182718198
Plan sponsor’s address 94-60 CORONA AVE, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing EDWARD ROJAS
EL GAUCHITO II CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112986273 2023-04-21 EL GAUCHITO II CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 7182718198
Plan sponsor’s address 94-60 CORONA AVE, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2023-04-21
Name of individual signing EDWARD ROJAS
EL GAUCHITO II CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 112986273 2022-05-18 EL GAUCHITO II CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 7182718198
Plan sponsor’s address 94-60 CORONA AVE, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing EDWARD ROJAS
EL GAUCHITO II CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 112986273 2021-04-02 EL GAUCHITO II CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 7182718198
Plan sponsor’s address 94-60 CORONA AVE, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing EDWARD ROJAS
EL GAUCHITO II CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 112986273 2020-07-10 EL GAUCHITO II CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 7182718198
Plan sponsor’s address 94-60 CORONA AVE, ELMHURST, NY, 11373

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing EDWARD ROJAS
EL GAUCHITO II CORP 401 K PROFIT SHARING PLAN TRUST 2018 112986273 2019-05-30 EL GAUCHITO II CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 7182718198
Plan sponsor’s address 94-60 CORONA AVE, ELMHURST, NY, 11373

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
MARIO CIVELLI Chief Executive Officer 96-40 CORONA AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
EL GAUCHITO II CORP DOS Process Agent 96-40 CORONA AVE, ELMHURST, NY, United States, 11373

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136003 Alcohol sale 2023-05-15 2023-05-15 2025-04-30 94-60 CORONA AVE, ELMHURST, New York, 11373 Restaurant

History

Start date End date Type Value
1989-10-11 1992-10-30 Address 96-14 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950224002017 1995-02-24 BIENNIAL STATEMENT 1993-10-01
921030002725 1992-10-30 BIENNIAL STATEMENT 1992-10-01
C063720-4 1989-10-11 CERTIFICATE OF INCORPORATION 1989-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-22 No data 9460 CORONA AVE, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-22 No data 9406 CORONA AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-27 No data 9460 CORONA AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-07 No data 9460 CORONA AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-29 No data 9460 CORONA AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-24 2017-05-02 Surcharge/Overcharge Yes 20.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2972515 LL VIO INVOICED 2019-01-30 175 LL - License Violation
2970014 SCALE-01 INVOICED 2019-01-29 40 SCALE TO 33 LBS
2635197 SCALE-01 INVOICED 2017-07-05 40 SCALE TO 33 LBS
2346105 SCALE-01 INVOICED 2016-05-13 40 SCALE TO 33 LBS
1772431 SCALE-01 INVOICED 2014-09-02 40 SCALE TO 33 LBS
337063 CNV_SI INVOICED 2012-04-30 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-22 Pleaded Business charged a surcharge other than a tax or bona fide service charge 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1043507704 2020-05-01 0202 PPP 94 60 CORONA AVE, ELMHURST, NY, 11373
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163412
Loan Approval Amount (current) 163412
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 ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164866.64
Forgiveness Paid Date 2021-03-25
2064608503 2021-02-19 0202 PPS 94 60 CORONA AVE, ELMHURST, NY, 11373
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) 115767
Loan Approval Amount (current) 115767
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 ELMHURST, QUEENS, NY, 11373
Project Congressional District NY-06
Number of Employees 22
NAICS code 445210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116454.01
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State