Search icon

EL MARIACHI MEXICAN RESTAURANT II, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EL MARIACHI MEXICAN RESTAURANT II INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 141824655 2024-10-09 EL MARIACHI MEXICAN RESTAURANT II INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 5184327580
Plan sponsor’s address 289 HAMILTON STREET, ALBANY, NY, 12210

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

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

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)
2002-06-06 2010-07-09 Address 20 DUTCH MEADOWS DR, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
2002-06-06 2004-07-12 Address 20 DUTCH MEADOWS DR, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2002-06-06 2004-07-12 Address 289 HAMILTON ST, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2000-06-14 2002-06-06 Address 20 DUTCH MEADOWS DRIVE, COHOES, NY, 12047, USA (Type of address: Service of Process)

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
020606002295 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000614000533 2000-06-14 CERTIFICATE OF INCORPORATION 2000-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9756348402 2021-02-17 0248 PPS 20 Dutch Meadows Dr, Cohoes, NY, 12047-4939
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151656.54
Loan Approval Amount (current) 151656.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-4939
Project Congressional District NY-20
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153219.44
Forgiveness Paid Date 2022-03-01
3703107109 2020-04-12 0248 PPP 289 HAMILTON STREET, ALBANY, NY, 12210-1707
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123323.5
Loan Approval Amount (current) 123323.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12210-1707
Project Congressional District NY-20
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124481.37
Forgiveness Paid Date 2021-03-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State