Search icon

TACOS EL POBLANO MEXICANO NO. 2, INC.

Company Details

Name: TACOS EL POBLANO MEXICANO NO. 2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2001 (24 years ago)
Entity Number: 2654067
ZIP code: 10025
County: Westchester
Place of Formation: New York
Principal Address: 200 NEW MAIN ST, YONKERS, NY, United States, 10701
Address: 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TACOS EL POBLANO MEXICANO NO. 2, INC. DOS Process Agent 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
ALFONSO ALVAREZ Chief Executive Officer 200 NEW MAIN ST, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2007-07-10 2019-06-07 Address 200 NE MAIN ST, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2003-05-29 2007-07-10 Address 257 VALENTINE AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2003-05-29 2007-07-10 Address 257 VALENTINE AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2001-07-10 2011-06-28 Name LA FONDA POBLANO, INC.
2001-06-25 2001-07-10 Name LA FONDA POBLAND, INC.
2001-06-25 2007-07-10 Address 257 VALENTINE LANE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061434 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190607060541 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170605006979 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150723006085 2015-07-23 BIENNIAL STATEMENT 2015-06-01
130906006603 2013-09-06 BIENNIAL STATEMENT 2013-06-01
110706002036 2011-07-06 BIENNIAL STATEMENT 2011-06-01
110628000379 2011-06-28 CERTIFICATE OF AMENDMENT 2011-06-28
090617002311 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070710002646 2007-07-10 BIENNIAL STATEMENT 2007-06-01
030529002772 2003-05-29 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7177908400 2021-02-11 0202 PPS 200 New Main St, Yonkers, NY, 10701-4110
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49164
Loan Approval Amount (current) 49164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-4110
Project Congressional District NY-16
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7707487200 2020-04-28 0202 PPP 200 New Main Street, Yonkers, NY, 10701
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33024.25
Forgiveness Paid Date 2021-09-02

Date of last update: 13 Mar 2025

Sources: New York Secretary of State