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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17683.26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State