Search icon

EL REY DE LOS TACOS, CORP.

Company Details

Name: EL REY DE LOS TACOS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659756
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 49-06 43RD AVE, WOODSIDE QUEENS, NY, United States, 11377
Address: 49-06 43RD AVE., WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-396-2779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMADEO MACARENO Chief Executive Officer 47-50 49TH ST, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-06 43RD AVE., WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1138534-DCA Active Business 2003-05-27 2024-12-31

History

Start date End date Type Value
2007-08-27 2011-07-25 Address 49-50 49TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2005-09-13 2007-08-27 Address 49-06 43RD AVE, WOODSIDE QUEENS, NY, 11377, USA (Type of address: Chief Executive Officer)
2003-07-21 2005-09-13 Address 49-06 43RD AVE, WOODSIDE QUEENS, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-07-12 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110725002838 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090703002271 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070827002441 2007-08-27 BIENNIAL STATEMENT 2007-07-01
050913002325 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030721002323 2003-07-21 BIENNIAL STATEMENT 2003-07-01
010712000556 2001-07-12 CERTIFICATE OF INCORPORATION 2001-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-10 No data 4906 43RD AVE, Queens, WOODSIDE, NY, 11377 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-16 No data 4906 43RD AVE, Queens, WOODSIDE, NY, 11377 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-08 No data 4906 43RD AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-28 No data 4906 43RD AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-07 No data 4906 43RD AVE, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-09 No data 4906 43RD AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 4906 43RD AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 4906 43RD AVE, Queens, WOODSIDE, NY, 11377 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 4906 43RD AVE, Queens, Woodside, NY, 11104 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-27 No data 4906 43RD AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557643 RENEWAL INVOICED 2022-11-23 200 Tobacco Retail Dealer Renewal Fee
3380266 TS VIO INVOICED 2021-10-13 1125 TS - State Fines (Tobacco)
3380267 TP VIO INVOICED 2021-10-13 750 TP - Tobacco Fine Violation
3380265 SS VIO INVOICED 2021-10-13 250 SS - State Surcharge (Tobacco)
3280144 RENEWAL INVOICED 2021-01-07 200 Tobacco Retail Dealer Renewal Fee
2970612 CL VIO CREDITED 2019-01-29 175 CL - Consumer Law Violation
2969331 SCALE-01 INVOICED 2019-01-28 20 SCALE TO 33 LBS
2916600 RENEWAL INVOICED 2018-10-25 200 Tobacco Retail Dealer Renewal Fee
2737219 SCALE-01 INVOICED 2018-01-30 20 SCALE TO 33 LBS
2665352 SCALE-01 INVOICED 2017-09-13 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-10-07 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2021-10-07 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2019-01-18 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-10-04 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6405487908 2020-06-16 0202 PPP 49-06 43rd Avenue, Woodside, NY, 11377
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13511.24
Forgiveness Paid Date 2021-04-22
5343778308 2021-01-25 0202 PPS 4906 43rd Ave, Woodside, NY, 11377-4472
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14910
Loan Approval Amount (current) 14910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-4472
Project Congressional District NY-06
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15050.93
Forgiveness Paid Date 2022-01-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State