Search icon

CRISTINA'S ENTERPRISES INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
95915.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
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:
18032.00
Total Face Value Of Loan:
18032.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18032
Current Approval Amount:
18032
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
18198.9
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25245
Current Approval Amount:
25245
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
25379.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State