Search icon

DON PABLO, INC.

Company Details

Name: DON PABLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2006 (19 years ago)
Entity Number: 3389349
ZIP code: 11369
County: New York
Place of Formation: New York
Address: 25-41 89TH STREET, JACKSON HEIGHTS, NY, United States, 11369
Principal Address: 25-41 89TH ST, JACKSON HEIGHTS, NY, United States, 11369

Contact Details

Phone +1 212-348-6222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-41 89TH STREET, JACKSON HEIGHTS, NY, United States, 11369

Chief Executive Officer

Name Role Address
PABLO CASTRO Chief Executive Officer 1755 2ND AVE, NEW YORK, NY, United States, 10128

Licenses

Number Status Type Date End date
2077330-DCA Inactive Business 2018-08-22 2021-12-15
2023931-DCA Inactive Business 2015-06-05 2017-04-15
1344183-DCA Inactive Business 2010-02-08 2014-09-15

History

Start date End date Type Value
2006-07-18 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150527006064 2015-05-27 BIENNIAL STATEMENT 2014-07-01
100820002535 2010-08-20 BIENNIAL STATEMENT 2010-07-01
080825003556 2008-08-25 BIENNIAL STATEMENT 2008-07-01
060718000138 2006-07-18 CERTIFICATE OF INCORPORATION 2006-07-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174598 SWC-CIN-INT CREDITED 2020-04-10 550.8599853515625 Sidewalk Cafe Interest for Consent Fee
3165837 SWC-CON-ONL CREDITED 2020-03-03 8445.349609375 Sidewalk Cafe Consent Fee
3107962 SWC-CIN-INT INVOICED 2019-10-29 1357.0699462890625 Sidewalk Cafe Interest for Consent Fee
3032267 SWC-CON-ONL INVOICED 2019-05-06 6785.31982421875 Sidewalk Cafe Consent Fee
2797236 SWC-CON INVOICED 2018-06-07 445 Petition For Revocable Consent Fee
2797235 LICENSE INVOICED 2018-06-07 510 Sidewalk Cafe License Fee
2797238 PLANREVIEW INVOICED 2018-06-07 310 Sidewalk Cafe Plan Review Fee
2797237 SEC-DEP-UN CREDITED 2018-06-07 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2591240 SWC-CIN-INT INVOICED 2017-04-15 517.5900268554688 Sidewalk Cafe Interest for Consent Fee
2557078 SWC-CON-ONL INVOICED 2017-02-21 7934.91015625 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
185381.00
Total Face Value Of Loan:
185381.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149700.00
Total Face Value Of Loan:
300300.00
Date:
2020-05-15
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:
132500.00
Total Face Value Of Loan:
132500.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185381
Current Approval Amount:
185381
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186611.72
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132500
Current Approval Amount:
132500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134071.6

Court Cases

Court Case Summary

Filing Date:
2020-02-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VELEVA
Party Role:
Plaintiff
Party Name:
DON PABLO, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State