-
Home Page
›
-
Counties
›
-
Queens
›
-
11373
›
-
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
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
|
Form 5500 Series
Employer Identification Number (EIN):
112986273
Number Of Participants:
15
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
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
|
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
115767.00
Total Face Value Of Loan:
115767.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
163412.00
Total Face Value Of Loan:
163412.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163412
Current Approval Amount:
163412
Ethnicity:
Hispanic or Latino
Forgiveness Amount:
164866.64
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115767
Current Approval Amount:
115767
Ethnicity:
Hispanic or Latino
Forgiveness Amount:
116454.01
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State