Search icon

EL GAUCHITO II CORP.

Company claim

Is this your business?

Get access!

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
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
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

Date:
2021-02-19
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:
115767.00
Total Face Value Of Loan:
115767.00
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:
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
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
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
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116454.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State