Search icon

LATIN AMERICAN RESTAURANT CORP.

Company Details

Name: LATIN AMERICAN RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (26 years ago)
Entity Number: 2435118
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 429 CLEVELAND AVE, HARRISON, NJ, United States, 07029
Address: 29 W 26TH ST, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-627-4737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEOEADIA MILANES Chief Executive Officer 29 W 26TH ST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 W 26TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141473 No data Alcohol sale 2023-07-28 2023-07-28 2025-08-31 29 WEST 26TH STREET, NEW YORK, New York, 10010 Restaurant
1067060-DCA Inactive Business 2000-11-28 No data 2008-12-31 No data No data

History

Start date End date Type Value
2001-12-10 2008-03-10 Address 429 CLEVELAND AVE, HARRISON, NJ, 07029, USA (Type of address: Chief Executive Officer)
2001-12-10 2008-03-10 Address 29 W 26TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-11-02 2003-12-09 Address 29 WEST 26TH STREET, NY, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080310003093 2008-03-10 BIENNIAL STATEMENT 2007-11-01
051229002288 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031209002520 2003-12-09 BIENNIAL STATEMENT 2003-11-01
011210002109 2001-12-10 BIENNIAL STATEMENT 2001-11-01
991102000332 1999-11-02 CERTIFICATE OF INCORPORATION 1999-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
483821 RENEWAL INVOICED 2006-10-17 110 CRD Renewal Fee
483822 RENEWAL INVOICED 2004-09-29 110 CRD Renewal Fee
483823 RENEWAL INVOICED 2002-11-19 110 CRD Renewal Fee
401456 LICENSE INVOICED 2000-11-28 130 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7181588305 2021-01-28 0202 PPP 29 W 26th St, New York, NY, 10010-1005
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24660
Loan Approval Amount (current) 24660
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-1005
Project Congressional District NY-12
Number of Employees 5
NAICS code 721199
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 -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State