Search icon

RACHEL'S TAQUERIA INC.

Company Details

Name: RACHEL'S TAQUERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3167727
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 408 5TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 408 5TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-398-4300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONNY JARAMILLO Chief Executive Officer 408 5TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 5TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134152 No data Alcohol sale 2023-04-12 2023-04-12 2025-02-28 408 5TH AVE, BROOKLYN, New York, 11215 Restaurant
0370-23-134152 No data Alcohol sale 2023-04-12 2023-04-12 2025-02-28 408 5TH AVE, BROOKLYN, New York, 11215 Food & Beverage Business
2068863-DCA Inactive Business 2018-04-04 No data 2020-09-15 No data No data

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 408 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-20 2024-12-06 Address 408 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-02-23 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-23 2024-12-06 Address 408 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206003316 2024-12-06 BIENNIAL STATEMENT 2024-12-06
130305002033 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110415002540 2011-04-15 BIENNIAL STATEMENT 2011-02-01
090219002159 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070420002840 2007-04-20 BIENNIAL STATEMENT 2007-02-01
050223000274 2005-02-23 CERTIFICATE OF INCORPORATION 2005-02-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176846 DCA-SUS CREDITED 2020-04-24 460 Suspense Account
3176845 PROCESSING INVOICED 2020-04-24 50 License Processing Fee
2739468 LICENSE CREDITED 2018-02-05 510 Sidewalk Cafe License Fee
2739470 SEC-DEP-UN INVOICED 2018-02-05 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2739471 PLANREVIEW INVOICED 2018-02-05 310 Sidewalk Cafe Plan Review Fee
2739469 SWC-CON INVOICED 2018-02-05 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7276927100 2020-04-14 0202 PPP 408 5th Avenue, Brooklyn, NY, 11417
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116400
Loan Approval Amount (current) 116400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 31
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117331.2
Forgiveness Paid Date 2021-02-23
6417668504 2021-03-03 0202 PPS 408 5th Ave, Brooklyn, NY, 11215-7506
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108335
Loan Approval Amount (current) 108335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-7506
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109222.68
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907025 Fair Labor Standards Act 2019-12-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-16
Termination Date 2020-09-01
Date Issue Joined 2020-02-18
Section 0201
Sub Section DO
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name RACHEL'S TAQUERIA INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State