Search icon

EL GUADALAJARA, INC.

Company Details

Name: EL GUADALAJARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2001 (24 years ago)
Entity Number: 2621974
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 46 FULTON AVEnue, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO NAVARRETE Chief Executive Officer 46 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 FULTON AVEnue, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128952 Alcohol sale 2023-06-26 2023-06-26 2025-07-31 46 FULTON AVE, HEMPSTEAD, New York, 11550 Restaurant
0423-23-131055 Alcohol sale 2023-06-26 2023-06-26 2025-07-31 46 FULTON AVE, HEMPSTEAD, New York, 11550 Additional Bar

History

Start date End date Type Value
2023-03-22 2023-03-22 Address 46 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 46 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2021-07-19 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-19 2023-03-22 Address 46 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2021-07-19 2023-03-22 Address 46 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2009-07-24 2021-07-19 Address 46 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2009-07-24 2021-07-19 Address 46 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2005-05-03 2009-07-24 Address 46 FULTON ST, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2005-05-03 2009-07-24 Address 46 FULTON ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2005-05-03 2009-07-24 Address 46 FULTON ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322001074 2023-03-22 BIENNIAL STATEMENT 2023-03-22
210719001514 2021-07-19 CERTIFICATE OF PAYMENT OF TAXES 2021-07-19
DP-2091635 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090724002212 2009-07-24 BIENNIAL STATEMENT 2009-03-01
050503002351 2005-05-03 BIENNIAL STATEMENT 2005-03-01
010329000306 2001-03-29 CERTIFICATE OF INCORPORATION 2001-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7783888309 2021-01-28 0235 PPS 46 Fulton Ave Ste 6, Hempstead, NY, 11550-3649
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44565
Loan Approval Amount (current) 44565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-3649
Project Congressional District NY-04
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45180.36
Forgiveness Paid Date 2022-06-23
8927987400 2020-05-19 0235 PPP 46 FULTON STREET, HEMPSTEAD, NY, 11550
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73236
Loan Approval Amount (current) 73236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32192.72
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002017 Other Statutory Actions 2010-05-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 170000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2010-05-04
Termination Date 2011-09-28
Section 605
Status Terminated

Parties

Name INTEGRATED SPORTS MEDIA, INC.
Role Plaintiff
Name EL GUADALAJARA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State