Search icon

TERRAZA 7 TRAIN CAFE CORP.

Company Details

Name: TERRAZA 7 TRAIN CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2001 (23 years ago)
Entity Number: 2694481
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 83-45 BROADWAY, APT 403, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDDY CASTIBLANCO Chief Executive Officer 83-45 BROADWAY, APT 403, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
FREDDY CASTIBLANCO DOS Process Agent 83-45 BROADWAY, APT 403, ELMHURST, NY, United States, 11373

Licenses

Number Type Date Last renew date End date Address Description
0370-24-116086 Alcohol sale 2024-06-04 2024-06-04 2026-04-30 40 19 GLEANE STREET, ELMHURST, New York, 11373 Food & Beverage Business

History

Start date End date Type Value
2022-10-31 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-31 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-31 2007-11-13 Address HERNANDO CASTIBLANCO, 40-19 GLEANE STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624000111 2014-06-24 ANNULMENT OF DISSOLUTION 2014-06-24
DP-1822487 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
091001002236 2009-10-01 BIENNIAL STATEMENT 2009-10-01
080930000744 2008-09-30 CERTIFICATE OF AMENDMENT 2008-09-30
071113002865 2007-11-13 BIENNIAL STATEMENT 2007-10-01
011031000102 2001-10-31 CERTIFICATE OF INCORPORATION 2001-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-08 No data 4019 GLEANE ST, Queens, ELMHURST, NY, 11373 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1038967403 2020-05-03 0202 PPP 4019 GLEANE ST, ELMHURST, NY, 11373-1428
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14215
Loan Approval Amount (current) 14215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-1428
Project Congressional District NY-06
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14335.73
Forgiveness Paid Date 2021-03-10
1723538408 2021-02-02 0202 PPS 4019 Gleane St, Elmhurst, NY, 11373-1428
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-1428
Project Congressional District NY-06
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56312.67
Forgiveness Paid Date 2021-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State