Search icon

LA GUADALUPANA RESTAURANT CORP.

Company Details

Name: LA GUADALUPANA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2001 (23 years ago)
Entity Number: 2690827
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 64 MAIN ST, BREWSTER, NY, United States, 10509
Principal Address: 70 main Street, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
70 MAIN STREET DOS Process Agent 64 MAIN ST, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
JACINTO ESTEBAN JIMENEZ Chief Executive Officer 70 MAIN STREET, BREWSTER, NY, United States, 10509

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232499 Alcohol sale 2023-07-20 2023-07-20 2025-07-31 64 MAIN STREET, BREWSTER, New York, 10509 Restaurant

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 13 HOYT ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 70 MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-22 2024-11-27 Address 13 HOYT ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2004-03-22 2024-11-27 Address 64 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2002-03-01 2004-03-22 Address 64 MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2001-10-19 2002-03-01 Address 62 MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2001-10-19 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241127001429 2024-11-27 BIENNIAL STATEMENT 2024-11-27
040322002708 2004-03-22 BIENNIAL STATEMENT 2003-10-01
020301000277 2002-03-01 CERTIFICATE OF CHANGE 2002-03-01
011019000587 2001-10-19 CERTIFICATE OF INCORPORATION 2001-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-22 No data 64 MAIN STREET, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-05-14 No data 64 MAIN STREET, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-10-25 No data 64 MAIN STREET, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-02-24 No data 64 MAIN STREET, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-09 No data 64 MAIN STREET, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-11-08 No data 64 MAIN STREET, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2022-03-22 No data 64 MAIN STREET, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-03-10 No data 64 MAIN STREET, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-10-21 No data 64 MAIN STREET, BREWSTER 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
2021-02-19 No data 64 MAIN STREET, BREWSTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4153928604 2021-03-18 0202 PPP 64 Main St, Brewster, NY, 10509-1402
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-1402
Project Congressional District NY-17
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30628.68
Forgiveness Paid Date 2021-09-22

Date of last update: 13 Mar 2025

Sources: New York Secretary of State