Search icon

FRESH TORTILLAS & TACOS INC.

Company Details

Name: FRESH TORTILLAS & TACOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2006 (19 years ago)
Date of dissolution: 19 Jul 2022
Entity Number: 3336240
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 304 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRESH TORTILLAS & TACOS INC. DOS Process Agent 304 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
DUAN YAO CHEN Chief Executive Officer 304 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2020-09-29 2023-02-02 Address 304 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2010-06-07 2023-02-02 Address 304 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2006-03-20 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-20 2020-09-29 Address 304 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202004290 2022-07-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-19
200929060294 2020-09-29 BIENNIAL STATEMENT 2020-03-01
180720006188 2018-07-20 BIENNIAL STATEMENT 2018-03-01
171031006132 2017-10-31 BIENNIAL STATEMENT 2016-03-01
120430002647 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100607002426 2010-06-07 BIENNIAL STATEMENT 2010-03-01
060320000417 2006-03-20 CERTIFICATE OF INCORPORATION 2006-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
192375 PL VIO INVOICED 2012-06-18 100 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1821837902 2020-06-11 0202 PPP 304 NEW DORP LN, STATEN ISLAND, NY, 10306-3036
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52929.17
Loan Approval Amount (current) 52929.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10306-3036
Project Congressional District NY-11
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53323.6
Forgiveness Paid Date 2021-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State