Search icon

MONTE ALBAN MEXICAN GRILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTE ALBAN MEXICAN GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2006 (19 years ago)
Entity Number: 3310611
ZIP code: 14622
County: Monroe
Place of Formation: New York
Principal Address: 845 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622
Address: 845 East Ridge, Rochester, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE MANUEL SOLORIO LLAMAS Chief Executive Officer 845 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 East Ridge, Rochester, NY, United States, 14622

Form 5500 Series

Employer Identification Number (EIN):
204214512
Plan Year:
2014
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
42
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-306481 Alcohol sale 2024-06-21 2024-06-21 2026-06-30 845 RIDGE RD E, ROCHESTER, New York, 14622 Restaurant

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 845 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2008-02-08 2024-11-18 Address 845 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2008-02-08 2024-11-18 Address PO BOX 2689, PEACHTREE CITY, GA, 30269, USA (Type of address: Service of Process)
2006-01-25 2008-02-08 Address 845 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2006-01-25 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241118003745 2024-11-18 BIENNIAL STATEMENT 2024-11-18
140318002533 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120207002329 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100322003141 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080208002987 2008-02-08 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
233723.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
280528.00
Total Face Value Of Loan:
280528.00
Date:
2020-05-03
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:
199673.00
Total Face Value Of Loan:
199673.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199673
Current Approval Amount:
199673
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
201374.32
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280528
Current Approval Amount:
280528
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
284147.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State