Search icon

EL MARIACHI MEXICAN RESTAURANT II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EL MARIACHI MEXICAN RESTAURANT II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2000 (25 years ago)
Entity Number: 2520909
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 289 HAMILTON STREET, ALBANY, NY, United States, 12210
Principal Address: 20 DUTCH MEADOWS DRIVE, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 HAMILTON STREET, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
PATRICIA BERMEJO-BHOLA Chief Executive Officer 20 DUTCH MEADOWS DR, COHOES, NY, United States, 12047

Form 5500 Series

Employer Identification Number (EIN):
141824655
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-09 2012-08-07 Address 289 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2006-06-05 2010-07-09 Address 289 HAMILTON ST, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2006-06-05 2010-07-09 Address 289 HAMILTON ST, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2004-07-12 2006-06-05 Address 289 HAMILTON ST, ALBANY, NY, 12047, USA (Type of address: Service of Process)
2004-07-12 2006-06-05 Address 289 HAMILTON ST, ALBANY, NY, 12047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120807003055 2012-08-07 BIENNIAL STATEMENT 2012-06-01
100709002534 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080702002281 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060605002408 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040712002602 2004-07-12 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
105511.96
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
151656.54
Total Face Value Of Loan:
151656.54
Date:
2020-05-25
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:
100000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
123323.50
Total Face Value Of Loan:
123323.50

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151656.54
Current Approval Amount:
151656.54
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
153219.44
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123323.5
Current Approval Amount:
123323.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124481.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State