Search icon

ROSA FERNANDEZ RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSA FERNANDEZ RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2000 (25 years ago)
Entity Number: 2583208
ZIP code: 10460
County: Bronx
Place of Formation: New York
Principal Address: 718 E TREMONT AVE, BRONX, NY, United States, 10460
Address: 718 EAST TREMONT AVENUE, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSA FERNANDEZ Chief Executive Officer 718 E TREMONT AVE, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 718 EAST TREMONT AVENUE, BRONX, NY, United States, 10460

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141442 Alcohol sale 2023-04-28 2023-04-28 2025-05-31 718 EAST TREMONT AVENUE, BRONX, New York, 10457 Restaurant

History

Start date End date Type Value
2006-12-19 2008-11-26 Address 718 E TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2000-12-12 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110110002692 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081126002743 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061219002140 2006-12-19 BIENNIAL STATEMENT 2006-12-01
001212000872 2000-12-12 CERTIFICATE OF INCORPORATION 2000-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
311729 CNV_SI INVOICED 2009-11-24 40 SI - Certificate of Inspection fee (scales)
287486 CNV_SI INVOICED 2006-05-01 20 SI - Certificate of Inspection fee (scales)
277514 CNV_SI INVOICED 2005-04-13 20 SI - Certificate of Inspection fee (scales)
255520 CNV_SI INVOICED 2002-04-08 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
48990.00
Total Face Value Of Loan:
48990.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$48,990
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,500.31
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $48,990

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State