Search icon

POLLOS MARIO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: POLLOS MARIO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1999 (25 years ago)
Entity Number: 2450331
ZIP code: 10007
County: Queens
Place of Formation: New York
Principal Address: 83-02 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 718-932-2424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN DUQUE Chief Executive Officer 33-31 191ST STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
ARTHUR KATZ, ESQ DOS Process Agent 225 BROADWAY, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140315 No data Alcohol sale 2023-08-08 2023-08-08 2025-08-31 83-02 37TH AVE, JACKSON HEIGHTS, New York, 11372 Restaurant
0978206-DCA Inactive Business 2006-03-01 No data 2014-05-15 No data No data

History

Start date End date Type Value
2003-12-19 2008-01-11 Address 83-02 37TH AVE, JACKSON HEIGHTS, NY, 11372, 7324, USA (Type of address: Chief Executive Officer)
2001-12-13 2003-12-19 Address 83-02 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-12-15 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131230002172 2013-12-30 BIENNIAL STATEMENT 2013-12-01
100107002085 2010-01-07 BIENNIAL STATEMENT 2009-12-01
080111002510 2008-01-11 BIENNIAL STATEMENT 2007-12-01
060120002825 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031219002446 2003-12-19 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1601713 SWC-CON-ONL INVOICED 2014-02-25 12113.16015625 Sidewalk Cafe Consent Fee
201972 LL VIO INVOICED 2013-03-21 200 LL - License Violation
1203010 SWC-CON INVOICED 2013-03-08 12712.599609375 Sidewalk Consent Fee
724643 PLAN-FEE-EN INVOICED 2012-05-11 680 Sidewalk Cafe Department of City Planning Fee
724644 PLAN-FEE-EN INVOICED 2012-05-11 825 Sidewalk Cafe Department of City Planning Fee
724645 CNV_PC INVOICED 2012-05-04 445 Petition for revocable Consent - SWC Review Fee
1449751 SWC-CON INVOICED 2012-03-01 12500.08984375 Sidewalk Consent Fee
724646 CNV_PC INVOICED 2011-11-03 445 Petition for revocable Consent - SWC Review Fee
164286 PL VIO INVOICED 2011-11-02 100 PL - Padlock Violation
1449752 SWC-CON INVOICED 2011-02-14 12136 Sidewalk Consent Fee

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88137.67
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89708.15
Current Approval Amount:
89708.15
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90425.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State