Search icon

EL CAZADOR, INC.

Company Details

Name: EL CAZADOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2002 (23 years ago)
Entity Number: 2773678
ZIP code: 10602
County: Westchester
Place of Formation: New York
Address: 65 COURT ST. OFF.# 5, WHITE PLAINS, NY, United States, 10602

Shares Details

Shares issued 300

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
FINANCIAL TAX REPORTS, LLP DOS Process Agent 65 COURT ST. OFF.# 5, WHITE PLAINS, NY, United States, 10602

History

Start date End date Type Value
2002-05-31 2022-10-26 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
130905000056 2013-09-05 ANNULMENT OF DISSOLUTION 2013-09-05
DP-2013339 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
020531000881 2002-05-31 CERTIFICATE OF INCORPORATION 2002-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7370228802 2021-04-21 0202 PPP 256 New Main St, Yonkers, NY, 10701-4112
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14135.42
Loan Approval Amount (current) 14135.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-4112
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14268.64
Forgiveness Paid Date 2022-04-06

Date of last update: 12 Mar 2025

Sources: New York Secretary of State