Search icon

EL NUEVO CAFE LATINO CORP.

Company Details

Name: EL NUEVO CAFE LATINO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1997 (27 years ago)
Entity Number: 2210288
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 144-11 JAMAICA AVENUE, JAMAICA, NY, United States, 11435
Principal Address: 49 NICHOLS AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-11 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
ANA ORTIZ Chief Executive Officer 144-11 JAMAICA AVE, JAMAICA, NY, United States, 11435

Licenses

Number Type Date Last renew date End date Address Description
0138-22-102193 Alcohol sale 2022-09-15 2022-09-15 2025-09-30 144 11 JAMAICA AVE, JAMAICA, New York, 11435 Food & Beverage Business

History

Start date End date Type Value
2025-05-15 2025-05-15 Address 144-11 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-16 2025-05-15 Address 144-11 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
1997-12-19 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-19 2025-05-15 Address 144-11 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515003829 2025-05-15 BIENNIAL STATEMENT 2025-05-15
140724000268 2014-07-24 ANNULMENT OF DISSOLUTION 2014-07-24
DP-1538971 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000216002462 2000-02-16 BIENNIAL STATEMENT 1999-12-01
971219000333 1997-12-19 CERTIFICATE OF INCORPORATION 1997-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
93940 CL VIO INVOICED 2008-12-04 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
14083.00
Total Face Value Of Loan:
14083.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14083
Current Approval Amount:
14083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14130.77

Date of last update: 31 Mar 2025

Sources: New York Secretary of State