Search icon

EL NUEVO BONAO RESTAURANT, CORP.

Company Details

Name: EL NUEVO BONAO RESTAURANT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2003 (22 years ago)
Entity Number: 2927436
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 123 JAMAICA AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE R. CRUZ ALMONTE DOS Process Agent 123 JAMAICA AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JOSE R CRUZ ALMONTE Chief Executive Officer 123 JAMAICA AVENUE, BROOKLYN, NY, United States, 11207

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137129 Alcohol sale 2023-01-23 2023-01-23 2025-01-31 123 JAMAICA AVE, BROOKLYN, New York, 11207 Restaurant

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 123 JAMAICA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2019-08-14 2023-07-13 Address 123 JAMAICA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2019-08-14 2023-07-13 Address 123 JAMAICA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2013-09-10 2019-08-14 Address 123 JAMAICA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2011-09-27 2019-08-14 Address 123 JAMAICA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2005-10-05 2013-09-10 Address 123 JAMAICA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2005-10-05 2019-08-14 Address 123 JAMAICA AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2003-07-07 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-07 2011-09-27 Address JULIAN R. ESPEJO, 123 JAMAICA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713001141 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210712001039 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190814002035 2019-08-14 BIENNIAL STATEMENT 2019-07-01
130910002280 2013-09-10 BIENNIAL STATEMENT 2013-07-01
110927000172 2011-09-27 CERTIFICATE OF CHANGE 2011-09-27
090722002243 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070730002154 2007-07-30 BIENNIAL STATEMENT 2007-07-01
051005002931 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030707000397 2003-07-07 CERTIFICATE OF INCORPORATION 2003-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6280527303 2020-04-30 0202 PPP 123 JAMAICA AVE, BROOKLYN, NY, 11207
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17683.26
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State