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)
2009-02-12 2011-01-21 Address 103 WISNER AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2005-02-17 2009-02-12 Address 103 WISNER AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2005-02-17 2009-02-12 Address 295 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2001-01-29 2009-02-12 Address 295 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2001-01-29 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-12 No data 295-299 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2024-03-20 No data 295-299 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-11-30 No data 295-299 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-03-30 No data 295-299 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-11-17 No data 295-299 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-05-20 No data 295-299 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-04-21 No data 295-299 BROADWAY, NEWBURGH Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2021-09-23 No data 295-299 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-06-04 No data 295-299 BROADWAY, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-05-11 No data 295-299 BROADWAY, NEWBURGH Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1754928606 2021-03-13 0202 PPP 295 Broadway, Newburgh, NY, 12550-5410
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5410
Project Congressional District NY-18
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8104.99
Forgiveness Paid Date 2022-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State