Search icon

SENECA FIESTA CORP.

Company Details

Name: SENECA FIESTA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2004 (21 years ago)
Entity Number: 3101188
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 603 Seneca Avenue, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 603 Seneca Avenue, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
MARIA MARTINEZ Chief Executive Officer 603 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Type Date Last renew date End date Address Description
0370-25-101037 Alcohol sale 2025-01-17 2025-01-17 2025-01-31 603 SENECA AVENUE, RIDGEWOOD, NY, 11385 Food & Beverage Business
0340-23-127127 Alcohol sale 2023-01-31 2023-01-31 2025-01-31 603 SENECA AVENUE, RIDGEWOOD, New York, 11385 Restaurant

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 603 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 603 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2006-09-12 2023-10-03 Address 603 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2006-09-12 2023-10-03 Address 603 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2004-09-13 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-13 2006-09-12 Address 603 SENECA AVENUE, BRIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003357 2023-10-03 BIENNIAL STATEMENT 2022-09-01
060912002070 2006-09-12 BIENNIAL STATEMENT 2006-09-01
040913000818 2004-09-13 CERTIFICATE OF INCORPORATION 2004-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875578502 2021-03-12 0202 PPS 603 Seneca Ave, Ridgewood, NY, 11385-2162
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19482
Loan Approval Amount (current) 19482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-2162
Project Congressional District NY-07
Number of Employees 4
NAICS code 722410
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 19622.38
Forgiveness Paid Date 2021-12-06
4179717406 2020-05-08 0202 PPP 603 SENECA AVENUE, RIDGEWOOD, NY, 11385
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13880
Loan Approval Amount (current) 13880
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 RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 722514
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 11855.11
Forgiveness Paid Date 2021-09-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State