Search icon

EL MICHOACANO CORP.

Company Details

Name: EL MICHOACANO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2001 (24 years ago)
Entity Number: 2632840
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: LUIS A. GUTIERREZ ALVAREZ, 615 MAIN ST, NEW ROCHELLE, NY, United States, 10801
Address: 615 Main St., OFFICER, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIS A. GUTIERREZ ALVAREZ DOS Process Agent 615 Main St., OFFICER, NY, United States, 10801

Agent

Name Role Address
ALFONSO GUTIERREZ Agent 485 MAIN ST., NEW ROCHELLE, NY, 10801

Chief Executive Officer

Name Role Address
LUIS A. GUTIERREZ ALVAREZ Chief Executive Officer 615 MAIN ST, 615 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138947 Alcohol sale 2023-08-16 2023-08-16 2025-07-31 615 MAIN ST, NEW ROCHELLE, New York, 10801 Restaurant

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 615 MAIN ST, 615 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 485 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2017-12-07 2024-01-12 Address 485 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2017-12-07 2024-01-12 Address 485 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2009-04-01 2017-12-07 Address 485 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2009-04-01 2017-12-07 Address ALFONSO GUTIERREZ, 485 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2009-04-01 2017-12-07 Address 1088 CENTRAL PARK AVENUE, #209, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2005-05-27 2009-04-01 Address ALFONSO GUTIERREZ, 485 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2005-05-27 2009-04-01 Address 485 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-05-27 2005-05-27 Address 485 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240112002277 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220603001673 2022-06-03 BIENNIAL STATEMENT 2021-04-01
171207006175 2017-12-07 BIENNIAL STATEMENT 2017-04-01
130418002472 2013-04-18 BIENNIAL STATEMENT 2013-04-01
090401002355 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070430002852 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050527002006 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030527002324 2003-05-27 BIENNIAL STATEMENT 2003-04-01
010427000469 2001-04-27 CERTIFICATE OF INCORPORATION 2001-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 No data 615 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-10-25 No data 615 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-20 No data 615 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2024-01-25 No data 615 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-01-05 No data 615 MAIN STREET, NEW ROCHELLE Critical Violation Food Service Establishment Inspections New York State Department of Health 1F - Shellfish not from approved sources, improperly tagged/labeled, tags not retained 90 days.
2023-12-22 No data 615 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-12-20 No data 615 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-12-15 No data 615 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-14 No data 615 MAIN STREET, NEW ROCHELLE Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2022-12-06 No data 615 MAIN STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4176628404 2021-02-06 0202 PPP 485 Main St, New Rochelle, NY, 10801-8359
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 21875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-8359
Project Congressional District NY-16
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State