Search icon

POLLOS MARIO 86 CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
107383.47
Total Face Value Of Loan:
107383.47
Date:
2020-04-28
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:
84802.50
Total Face Value Of Loan:
84802.50

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107383.47
Current Approval Amount:
107383.47
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108224.89
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84802.5
Current Approval Amount:
84802.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85455.36

Court Cases

Court Case Summary

Filing Date:
2023-08-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
POLLOS MARIO 86 CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State