Search icon

EL FINO HAT CORPORATION

Company Details

Name: EL FINO HAT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029700
ZIP code: 10002
County: New York
Place of Formation: Delaware
Address: 263 Bowery, NEW YORK, NY, United States, 10002
Principal Address: 263 Bowery, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
ORLANDO PALACIOS Chief Executive Officer 263 BOWERY, NEW YORK, NY, United States, 10002

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 FIFTH AVE., 46TH FLOOR, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
EL FINO HAT CORPORATION DOS Process Agent 263 Bowery, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
220624000255 2022-06-24 BIENNIAL STATEMENT 2022-05-01
960514000530 1996-05-14 APPLICATION OF AUTHORITY 1996-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5476177302 2020-04-30 0202 PPP 50 east 57 street 6th floor, NEW YORK, NY, 10022
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9480
Loan Approval Amount (current) 9480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9627.52
Forgiveness Paid Date 2021-11-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State