Search icon

MARIACHI TACO INC.

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)
2006-09-15 2017-11-27 Address 3428 FULTON STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2006-09-15 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060915000327 2006-09-15 CERTIFICATE OF INCORPORATION 2006-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3337077907 2020-06-13 0202 PPP 3428 FULTON ST, BROOKLYN, NY, 11208-1716
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17139
Loan Approval Amount (current) 17139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-1716
Project Congressional District NY-07
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17242.3
Forgiveness Paid Date 2021-01-25
6938468400 2021-02-11 0202 PPS 3428 Fulton St, Brooklyn, NY, 11208-1716
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23510
Loan Approval Amount (current) 23510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-1716
Project Congressional District NY-07
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23639.47
Forgiveness Paid Date 2021-09-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State