Search icon

CILANTRO WEST, LLC

Company Details

Name: CILANTRO WEST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380325
ZIP code: 07458
County: New York
Place of Formation: New York
Address: 8 ECKERT FARM ROAD, SADDLE RIVER, NJ, United States, 07458

Contact Details

Phone +1 212-513-1988

DOS Process Agent

Name Role Address
C/O SAAD G. SAAD DOS Process Agent 8 ECKERT FARM ROAD, SADDLE RIVER, NJ, United States, 07458

Licenses

Number Status Type Date End date
1249725-DCA Inactive Business 2007-03-12 2021-04-15

Filings

Filing Number Date Filed Type Effective Date
120607006429 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100618002028 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080605002254 2008-06-05 BIENNIAL STATEMENT 2008-06-01
061115001187 2006-11-15 CERTIFICATE OF PUBLICATION 2006-11-15
060623000419 2006-06-23 ARTICLES OF ORGANIZATION 2006-06-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175062 SWC-CIN-INT CREDITED 2020-04-10 504.29998779296875 Sidewalk Cafe Interest for Consent Fee
3164839 SWC-CON-ONL CREDITED 2020-03-03 7731.06982421875 Sidewalk Cafe Consent Fee
3121062 SWC-CIN-INT INVOICED 2019-11-29 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015947 SWC-CIN-INT INVOICED 2019-04-10 492.92999267578125 Sidewalk Cafe Interest for Consent Fee
3003506 SWC-CON INVOICED 2019-03-18 445 Petition For Revocable Consent Fee
3003425 RENEWAL INVOICED 2019-03-18 510 Two-Year License Fee
2998237 SWC-CON-ONL INVOICED 2019-03-06 7557.25 Sidewalk Cafe Consent Fee
2936263 SWC-CON-ONL INVOICED 2018-11-29 0.009999999776483 Sidewalk Cafe Consent Fee
2773276 SWC-CIN-INT INVOICED 2018-04-10 483.75 Sidewalk Cafe Interest for Consent Fee
2752587 SWC-CON-ONL INVOICED 2018-03-01 7416.33984375 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
103695.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
280784.00
Total Face Value Of Loan:
280784.00
Date:
2020-05-02
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280784
Current Approval Amount:
280784
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282511.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126248.82

Date of last update: 28 Mar 2025

Sources: New York Secretary of State