Search icon

ARRIBA TORTILLA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ARRIBA TORTILLA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2006 (19 years ago)
Entity Number: 3394072
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 591 MAIN ST., 40 Riley Street, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
ARRIBA TORTILLA LLC DOS Process Agent 591 MAIN ST., 40 Riley Street, EAST AURORA, NY, United States, 14052

Agent

Name Role Address
KELLY M. JONES Agent 591 MAIN ST., EAST AURORA, NY, 14052

Form 5500 Series

Employer Identification Number (EIN):
205318227
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-335091 Alcohol sale 2023-04-21 2023-04-21 2025-03-31 40 RILEY ST, EAST AURORA, New York, 14052 Restaurant

History

Start date End date Type Value
2013-01-14 2024-07-08 Address 591 MAIN ST., EAST AURORA, NY, 14052, USA (Type of address: Registered Agent)
2013-01-14 2024-07-08 Address ATTENTION KELLY M. JONES, 591 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2006-07-28 2013-01-14 Address 591-593 MAIN ST., EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002546 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220711002150 2022-07-11 BIENNIAL STATEMENT 2022-07-01
130114001136 2013-01-14 CERTIFICATE OF CHANGE 2013-01-14
060728000459 2006-07-28 ARTICLES OF ORGANIZATION 2006-07-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
130900.00
Total Face Value Of Loan:
91000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130900
Current Approval Amount:
91000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92019.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State