Search icon

CRISTINA'S ENTERPRISES INC.

Company Details

Name: CRISTINA'S ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3171073
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 450-B COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM COLLAZO Chief Executive Officer 450-B COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450-B COUNTY RD 39, SOUTHAMPTON, NY, United States, 11968

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132234 Alcohol sale 2023-06-22 2023-06-22 2025-06-30 450B COUNTY ROAD 39, SOUTHAMPTON, New York, 11968 Restaurant

History

Start date End date Type Value
2007-05-17 2011-04-05 Address 450B COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-05-17 2011-04-05 Address 450 B COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2007-05-17 2011-04-05 Address 450 B COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2005-03-02 2007-05-17 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-03-02 2025-01-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
130412002573 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110405003174 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090319002935 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070517002405 2007-05-17 BIENNIAL STATEMENT 2007-03-01
050302000432 2005-03-02 CERTIFICATE OF INCORPORATION 2005-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8596997800 2020-06-05 0235 PPP 450 COUNTY ROAD 39 UNIT B, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18032
Loan Approval Amount (current) 18032
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18198.9
Forgiveness Paid Date 2021-05-26
4148788507 2021-02-25 0235 PPS 450 County Road 39 Unit B, Southampton, NY, 11968-5207
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25245
Loan Approval Amount (current) 25245
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 Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5207
Project Congressional District NY-01
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25379.7
Forgiveness Paid Date 2021-09-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State