Search icon

EL GUADALAJARA, INC.

Company claim

Is this your business?

Get access!

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 AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 46 FULTON AVE, 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: Chief Executive Officer)
2021-07-19 2023-03-22 Address 46 FULTON AVE, 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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
44565.00
Total Face Value Of Loan:
44565.00
Date:
2020-05-19
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:
73236.00
Total Face Value Of Loan:
73236.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44565
Current Approval Amount:
44565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45180.36
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73236
Current Approval Amount:
73236
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32192.72

Court Cases

Court Case Summary

Filing Date:
2010-05-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State