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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
52929.17
Total Face Value Of Loan:
52929.17

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52929.17
Current Approval Amount:
52929.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53323.6

Date of last update: 28 Mar 2025

Sources: New York Secretary of State