Search icon

"QUEBRACHO INC."

Company Details

Name: "QUEBRACHO INC."
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1994 (31 years ago)
Entity Number: 1833090
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: 421 TROUTMAN STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIO MARCELO BAVARO Chief Executive Officer 421 TROUTMAN STREET, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
"QUEBRACHO INC." DOS Process Agent 421 TROUTMAN STREET, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2014-07-08 2015-12-15 Address 421 TROUTMAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2010-06-24 2014-07-08 Address 8000 COOPER AVE, BUILDING 12, GLENDALE, NY, 11385, 7734, USA (Type of address: Service of Process)
2010-06-24 2014-07-08 Address 8000 COOPER AVE, BUILDING 12, GLENDALE, NY, 11385, 7734, USA (Type of address: Chief Executive Officer)
2010-06-24 2014-07-08 Address 8000 COOPER AVE, BUILDING 12, GLENDALE, NY, 11385, 7734, USA (Type of address: Principal Executive Office)
2008-06-06 2010-06-24 Address 8000 COOPER AVE, BLDG. 21 1ST FLR, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061453 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180606006889 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160809006268 2016-08-09 BIENNIAL STATEMENT 2016-06-01
151215002001 2015-12-15 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
140708006020 2014-07-08 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
28042.00
Total Face Value Of Loan:
28042.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28042
Current Approval Amount:
28042
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28299.83
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25255.56

Date of last update: 15 Mar 2025

Sources: New York Secretary of State