Search icon

LA MITAD DEL MUNDO BAR RESTAURANT CORP.

Company Details

Name: LA MITAD DEL MUNDO BAR RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2917871
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 3504 103RD ST FL 1, CORONA, NY, United States, 11372
Address: 104-10 ROOSEVELT AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOURDES C PASTUIZACA DOS Process Agent 104-10 ROOSEVELT AVE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
LOURDES C. PASTUIZACA PAREDES Chief Executive Officer 104-10 ROOSEVELT AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 104-10 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-10 2023-07-26 Address 104-10 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2020-11-03 2023-07-26 Address 104-10 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2020-11-03 2020-11-10 Address 104-10 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2020-10-29 2020-11-03 Address 104-10 ROOSEVELT AVE, CORONA, NY, 11426, USA (Type of address: Service of Process)
2007-07-11 2020-11-03 Address 104-10 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2003-06-11 2020-10-29 Address 104-10 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2003-06-11 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230726004119 2023-07-26 BIENNIAL STATEMENT 2023-06-01
201110000130 2020-11-10 CERTIFICATE OF CHANGE 2020-11-10
201103061705 2020-11-03 BIENNIAL STATEMENT 2019-06-01
201029000313 2020-10-29 CERTIFICATE OF CHANGE 2020-10-29
170913000110 2017-09-13 CERTIFICATE OF AMENDMENT 2017-09-13
170913000103 2017-09-13 ANNULMENT OF DISSOLUTION 2017-09-13
DP-2148665 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070711002854 2007-07-11 BIENNIAL STATEMENT 2007-06-01
030611000417 2003-06-11 CERTIFICATE OF INCORPORATION 2003-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6755488501 2021-03-04 0202 PPS 10410 Roosevelt Ave, Corona, NY, 11368-2328
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31794
Loan Approval Amount (current) 31794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2328
Project Congressional District NY-14
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31973.16
Forgiveness Paid Date 2021-09-29
9473187406 2020-05-20 0202 PPP 103-104 Roosevelt Avenue, CORONA, NY, 11368-1562
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22712.5
Loan Approval Amount (current) 22712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-1562
Project Congressional District NY-14
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22930.29
Forgiveness Paid Date 2021-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State