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
Name | Role | Address |
---|---|---|
ROBERTO NAVARRETE | Chief Executive Officer | 46 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 FULTON AVEnue, HEMPSTEAD, NY, United States, 11550 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8927987400 | 2020-05-19 | 0235 | PPP | 46 FULTON STREET, HEMPSTEAD, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1002017 | Other Statutory Actions | 2010-05-04 | default | |||||||||||||||||||||||||||||||||||||||||||
|
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