Search icon

COPA-CABANA GRILL INC.

Company Details

Name: COPA-CABANA GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2006 (19 years ago)
Entity Number: 3354580
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 31-13 36TH AVENUE, ASTORIA, NY, United States, 11106
Principal Address: 31-13 36TH AVE, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-13 36TH AVENUE, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
JOSE BEZERRA Chief Executive Officer 31-13 36TH AVE / #3, ASTORIA, NY, United States, 11106

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101370 Alcohol sale 2023-12-27 2023-12-27 2025-12-31 31-13 36TH AVE, ASTORIA, New York, 11106 Restaurant

History

Start date End date Type Value
2010-04-20 2012-05-29 Address 31-13 36TH AVE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2010-04-20 2012-05-29 Address 31-13 36TH AVE, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
2006-04-27 2012-05-29 Address 31-13 36TH AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2006-04-27 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160223000584 2016-02-23 CERTIFICATE OF AMENDMENT 2016-02-23
140618002304 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120529003041 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100420003242 2010-04-20 BIENNIAL STATEMENT 2010-04-01
060427001197 2006-04-27 CERTIFICATE OF INCORPORATION 2006-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-31 No data 3113 36TH AVE, Queens, ASTORIA, NY, 11106 No Evidence of Activity 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
3497510 SCALE-01 INVOICED 2022-09-01 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8321878502 2021-03-09 0202 PPS 3113 36th Ave, Astoria, NY, 11106-2316
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37719
Loan Approval Amount (current) 37719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2316
Project Congressional District NY-07
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37990.78
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State