Name: | LAS MARAVILLAS DE MEXICO RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2005 (20 years ago) |
Entity Number: | 3221263 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 211 EAST 198TH STREET, BRONX, NY, United States, 10458 |
Principal Address: | 11-13 BEDFORD PARK BLVD, BRONX, NY, United States, 10468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAS MARAVILLAS DE MEXICO RESTAURANT CORP. | DOS Process Agent | 211 EAST 198TH STREET, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
PIEDAD MARTINEZ | Chief Executive Officer | 11-13 BEDFORD PARK BLVD, BRONX, NY, United States, 10468 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-21-122744 | Alcohol sale | 2023-10-24 | 2023-10-24 | 2025-10-31 | 11 13 BEDFORD PARK BLVD, BRONX, NY, 10468 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-21 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-21 | 2025-03-27 | Address | 211 EAST 198TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001345 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
050621000535 | 2005-06-21 | CERTIFICATE OF INCORPORATION | 2005-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3840787807 | 2020-05-27 | 0202 | PPP | 11-13 BEDFORD PARK BLVD, BRONX, NY, 10468-0633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State