Search icon

EL CAMINO RESTAURANT INC.

Company Details

Name: EL CAMINO RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1992 (33 years ago)
Entity Number: 1670675
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 1768 BRENTWOOD ROAD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILDARDO ANAYA Chief Executive Officer 1768 BRENTWOOD ROAD, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
GILDARDO ANAYA DOS Process Agent 1768 BRENTWOOD ROAD, BRENTWOOD, NY, United States, 11717

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107976 Alcohol sale 2022-12-14 2022-12-14 2024-12-31 1768 BRENTWOOD ROAD, BRENTWOOD, New York, 11717 Restaurant

History

Start date End date Type Value
2011-10-31 2016-10-05 Address 250 RAYMOND ST, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2011-10-31 2016-10-05 Address 250 RAYMOND ST, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2011-10-31 2016-10-05 Address 250 RAYMOND ST, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1993-11-04 2011-10-31 Address 104 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1993-11-04 2011-10-31 Address 104 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221020002387 2022-10-20 BIENNIAL STATEMENT 2022-10-01
181023006015 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161005007506 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141028006217 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121031002170 2012-10-31 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
146044.00
Total Face Value Of Loan:
146044.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
104300.00
Total Face Value Of Loan:
104300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104300
Current Approval Amount:
104300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105240.13
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146044
Current Approval Amount:
146044
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146452.12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State