Search icon

VIEJA QUISQUEYA RESTAURANT CORP.

Company Details

Name: VIEJA QUISQUEYA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942295
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 97-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Principal Address: 97-01 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
THE CORPORATION DOS Process Agent 97-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
JOSE D GOMEZ Chief Executive Officer 97-03 ROOSEVELT AVE, CORONA, NY, United States, 11368

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102735 Alcohol sale 2022-11-30 2022-11-30 2024-12-31 97 01 ROOSEVELT AVE, CORONA, New York, 11368 Restaurant

History

Start date End date Type Value
2005-10-25 2009-08-12 Address 97-03 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2003-09-16 2009-02-09 Address 97-03 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2003-08-13 2003-09-16 Address 97-03 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130822002461 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110901002047 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090812002111 2009-08-12 BIENNIAL STATEMENT 2009-08-01
090209000784 2009-02-09 CERTIFICATE OF CHANGE 2009-02-09
070925003060 2007-09-25 BIENNIAL STATEMENT 2007-08-01
051025002086 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030916000108 2003-09-16 CERTIFICATE OF CHANGE 2003-09-16
030813000223 2003-08-13 CERTIFICATE OF INCORPORATION 2003-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4396078701 2021-04-01 0202 PPS 9701 Roosevelt Ave, Corona, NY, 11368-2129
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) 37233
Loan Approval Amount (current) 37233
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, 11368-2129
Project Congressional District NY-14
Number of Employees 3
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 37435.71
Forgiveness Paid Date 2021-10-25
1495527700 2020-05-01 0202 PPP 9701 ROOSEVELT AVE, CORONA, NY, 11368
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26707
Loan Approval Amount (current) 26707
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, 11368-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27067.6
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State