Search icon

EL POTRERO MEXICAN RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EL POTRERO MEXICAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1993 (32 years ago)
Entity Number: 1766219
ZIP code: 11104
County: Kings
Place of Formation: New York
Address: 46-12 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAVIER LOPEZ Chief Executive Officer 46-12 GREENPOINT AVENUE, GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
EL POTRERO MEXICAN RESTAURANT, INC. DOS Process Agent 46-12 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 46-12 GREENPOINT AVENUE, GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2020-02-05 2024-07-17 Address 46-12 GREENPOINT AVENUE, GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2020-02-05 2024-07-17 Address 46-12 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
1993-10-21 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-21 2020-02-05 Address 1353 EAST 46TH STREET, 3RD FL., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717002568 2024-07-17 BIENNIAL STATEMENT 2024-07-17
200205060283 2020-02-05 BIENNIAL STATEMENT 2019-10-01
191022000730 2019-10-22 ANNULMENT OF DISSOLUTION 2019-10-22
DP-1322454 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931021000474 1993-10-21 CERTIFICATE OF INCORPORATION 1993-10-21

USAspending Awards / Financial Assistance

Date:
2020-07-04
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:
38035.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
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:
38000.00
Total Face Value Of Loan:
38000.00
Date:
2020-05-14
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:
38035.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
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:
-38000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39276.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State