Search icon

SENECA FIESTA CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
19482.00
Total Face Value Of Loan:
19482.00
Date:
2020-06-24
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:
60000.00
Total Face Value Of Loan:
51900.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
13880.00
Total Face Value Of Loan:
13880.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19482
Current Approval Amount:
19482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19622.38
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13880
Current Approval Amount:
13880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11855.11

Court Cases

Court Case Summary

Filing Date:
2007-10-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
J&J SPORTS PRODUCTIONS, INC.
Party Role:
Plaintiff
Party Name:
SENECA FIESTA 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