Search icon

LOS POLLITOS III, INC.

Company Details

Name: LOS POLLITOS III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2005 (20 years ago)
Entity Number: 3233254
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 499 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-636-6125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
1222976-DCA Inactive Business 2006-04-07 2014-09-15

Filings

Filing Number Date Filed Type Effective Date
050721000259 2005-07-21 CERTIFICATE OF INCORPORATION 2005-07-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-04 No data 499 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-05 No data 499 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-17 No data 499 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 499 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1694057 SWC-CIN-INT INVOICED 2014-05-30 637.3200073242188 Sidewalk Cafe Interest for Consent Fee
1601679 SWC-CON-ONL INVOICED 2014-02-25 9770.51953125 Sidewalk Cafe Consent Fee
1215669 SWC-CON INVOICED 2013-03-08 10254.009765625 Sidewalk Consent Fee
867341 RENEWAL INVOICED 2012-09-25 510 Two-Year License Fee
750272 CNV_PC INVOICED 2012-09-20 445 Petition for revocable Consent - SWC Review Fee
750279 SWC-CON INVOICED 2012-03-01 10082.6103515625 Sidewalk Consent Fee
1475048 SWC-CON INVOICED 2011-02-14 9788.98046875 Sidewalk Consent Fee
867342 RENEWAL INVOICED 2010-08-25 510 Two-Year License Fee
750273 CNV_PC INVOICED 2010-08-23 445 Petition for revocable Consent - SWC Review Fee
1475049 SWC-CON INVOICED 2010-02-24 9549.7900390625 Sidewalk Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5873598604 2021-03-20 0202 PPP 499 Myrtle Ave, Brooklyn, NY, 11205-2598
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51762
Loan Approval Amount (current) 51762
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-2598
Project Congressional District NY-07
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52276.31
Forgiveness Paid Date 2022-03-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State