Search icon

GARCIA BURRITO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GARCIA BURRITO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2001 (24 years ago)
Entity Number: 2611981
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 85 MAIN ST, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARCIA BURRITO CORP DOS Process Agent 85 MAIN ST, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
GILBERTO GARCIA Chief Executive Officer 5 CAYUGA ROAD, YONKERS, NY, United States, 10710

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135885 Alcohol sale 2023-09-22 2023-09-22 2025-09-30 85 MAIN ST, TUCKAHOE, New York, 10707 Restaurant

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 5 CAYUGA ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 42 BELMONT AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2009-02-25 2024-07-17 Address 85 MAIN ST, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2009-02-25 2024-07-17 Address 42 BELMONT AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2005-05-05 2009-02-25 Address 85 MAIN ST, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240717003507 2024-07-17 BIENNIAL STATEMENT 2024-07-17
130329002241 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110404002599 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090225002109 2009-02-25 BIENNIAL STATEMENT 2009-03-01
080414002742 2008-04-14 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
40666.00
Total Face Value Of Loan:
40666.00
Date:
2020-08-01
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:
142200.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-07
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:
17482.00
Total Face Value Of Loan:
17482.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17482
Current Approval Amount:
17482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17733.06
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40666
Current Approval Amount:
40666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41278.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State