Search icon

TACO CHULO LLC

Company Details

Name: TACO CHULO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Feb 2005 (20 years ago)
Date of dissolution: 24 Apr 2020
Entity Number: 3167304
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 318 GRAND ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
DIJA AMER DOS Process Agent 318 GRAND ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2005-02-22 2008-02-25 Address WAHAB & MEDENICA LLC, 116 WEST 23RD STREET STE 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200424000467 2020-04-24 ARTICLES OF DISSOLUTION 2020-04-24
150324000116 2015-03-24 CERTIFICATE OF PUBLICATION 2015-03-24
110311002298 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090130002420 2009-01-30 BIENNIAL STATEMENT 2009-02-01
080225002269 2008-02-25 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
19500.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2020-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ARREOLA,
Party Role:
Plaintiff
Party Name:
TACO CHULO LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
TACO CHULO LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State