Search icon

LOS PORTALES, INC.

Company Details

Name: LOS PORTALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2001 (24 years ago)
Entity Number: 2599400
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 103 WISNER AVE, NEWBURGH, NY, United States, 12550
Address: 295-299 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295-299 BROADWAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
BERNARDINO RIANCHOS Chief Executive Officer 103 WISNER AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 103 WISNER AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2011-01-21 2024-02-12 Address 103 WISNER AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2011-01-21 2024-02-12 Address 295-299 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2009-02-12 2011-01-21 Address 103 WISNER AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2009-02-12 2011-01-21 Address 295 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001974 2024-02-12 BIENNIAL STATEMENT 2024-02-12
110121002025 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090212003428 2009-02-12 BIENNIAL STATEMENT 2009-01-01
050217002676 2005-02-17 BIENNIAL STATEMENT 2005-01-01
010129000424 2001-01-29 CERTIFICATE OF INCORPORATION 2001-01-29

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2015-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8104.99

Date of last update: 30 Mar 2025

Sources: New York Secretary of State