Search icon

MARIACHI TACO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIACHI TACO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2006 (19 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 3412968
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3428 FULTON STREET, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIACHI TACO INC. DOS Process Agent 3428 FULTON STREET, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
CHENG KONG Chief Executive Officer 3428 FULTON STREET, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2020-09-02 2022-04-25 Address 3428 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2017-11-27 2020-09-02 Address 3428 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2017-11-27 2022-04-25 Address 3428 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2008-09-05 2017-11-27 Address 428 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
2008-09-05 2017-11-27 Address 3428 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220425003677 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
200902060366 2020-09-02 BIENNIAL STATEMENT 2020-09-01
190418060211 2019-04-18 BIENNIAL STATEMENT 2018-09-01
171127002001 2017-11-27 BIENNIAL STATEMENT 2016-09-01
080905002412 2008-09-05 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
17918.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-11
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:
23510.00
Total Face Value Of Loan:
23510.00
Date:
2020-06-12
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:
17139.00
Total Face Value Of Loan:
17139.00
Date:
2020-05-22
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:
17139.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,139
Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,139
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,242.3
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $17,139
Jobs Reported:
4
Initial Approval Amount:
$23,510
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,510
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,639.47
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $23,510

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State