Search icon

POLLOS MARIO 86 CORP.

Company Details

Name: POLLOS MARIO 86 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2004 (21 years ago)
Entity Number: 3037132
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 50-09 46TH ST, WOODSIDE, NY, United States, 11377
Address: 86-13 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-13 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
HERNAN VALENCIA Chief Executive Officer 86-13 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141346 Alcohol sale 2023-08-07 2023-08-07 2025-07-31 86 13 ROOSEVELT AVENUE, JACKSON HEIGHTS, New York, 11372 Restaurant

History

Start date End date Type Value
2008-05-02 2014-07-08 Address 86-13 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2008-05-02 2010-05-10 Address 86-13 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2004-04-06 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-06 2008-05-02 Address 50-09 46TH ST FL 1, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140708002340 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120615002492 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100510002218 2010-05-10 BIENNIAL STATEMENT 2010-04-01
080502002370 2008-05-02 BIENNIAL STATEMENT 2008-04-01
040406000969 2004-04-06 CERTIFICATE OF INCORPORATION 2004-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-14 No data 8613 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3399668408 2021-02-04 0202 PPS 8613 Roosevelt Ave, Jackson Heights, NY, 11372-7536
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107383.47
Loan Approval Amount (current) 107383.47
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 Jackson Heights, QUEENS, NY, 11372-7536
Project Congressional District NY-14
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S 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 108224.89
Forgiveness Paid Date 2021-11-19
5778287208 2020-04-27 0202 PPP 8613 Roosevelt Ave, Jackson Heights, NY, 11372-7536
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84802.5
Loan Approval Amount (current) 84802.5
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 Jackson Heights, QUEENS, NY, 11372-7536
Project Congressional District NY-14
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S 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 85455.36
Forgiveness Paid Date 2021-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306154 Fair Labor Standards Act 2023-08-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-15
Termination Date 2024-04-23
Date Issue Joined 2023-10-13
Section 0201
Sub Section DO
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name POLLOS MARIO 86 CORP.
Role Defendant
1502060 Fair Labor Standards Act 2015-04-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-13
Termination Date 2015-11-30
Date Issue Joined 2015-09-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name BOLANIOS
Role Plaintiff
Name POLLOS MARIO 86 CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State