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)
1993-11-04 2011-10-31 Address 104 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1992-10-05 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-05 1993-11-04 Address 104 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

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
111031002125 2011-10-31 BIENNIAL STATEMENT 2010-10-01
961104002076 1996-11-04 BIENNIAL STATEMENT 1996-10-01
931104003108 1993-11-04 BIENNIAL STATEMENT 1993-10-01
921005000200 1992-10-05 CERTIFICATE OF INCORPORATION 1992-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8057747001 2020-04-08 0235 PPP 1768 BRENTWOOD RD, BRENTWOOD, NY, 11717-5523
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104300
Loan Approval Amount (current) 104300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-5523
Project Congressional District NY-02
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105240.13
Forgiveness Paid Date 2021-03-24
1684148601 2021-03-13 0235 PPS 1768 Brentwood Rd, Brentwood, NY, 11717-5523
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146044
Loan Approval Amount (current) 146044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-5523
Project Congressional District NY-02
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146452.12
Forgiveness Paid Date 2021-06-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State