Search icon

LOS TRES HERMANOS POTRILLOS INC.

Company Details

Name: LOS TRES HERMANOS POTRILLOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2006 (18 years ago)
Entity Number: 3428377
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 111-16 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Principal Address: 111-16 ROOSEVELT AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-16 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
ANABEL POTRERO FLORES Chief Executive Officer 111-16 ROOSEVELT AVE, CORONA, NY, United States, 11368

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133260 Alcohol sale 2024-02-06 2024-02-06 2025-01-31 111 16 ROOSEVELT AVE, CORONA, New York, 11368 Restaurant

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 111-16 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2008-12-04 2024-05-17 Address 111-16 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2006-10-24 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-24 2024-05-17 Address 111-16 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517002181 2024-05-17 BIENNIAL STATEMENT 2024-05-17
150608000053 2015-06-08 ANNULMENT OF DISSOLUTION 2015-06-08
DP-2017216 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
081204003240 2008-12-04 BIENNIAL STATEMENT 2008-10-01
061024000630 2006-10-24 CERTIFICATE OF INCORPORATION 2006-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3895808510 2021-02-24 0202 PPS 111 16 Roosevelt Avenue, Corona, NY, 11368
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34951.88
Loan Approval Amount (current) 34951.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368
Project Congressional District NY-14
Number of Employees 5
NAICS code 722511
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35320.55
Forgiveness Paid Date 2022-03-21
3589697400 2020-05-07 0202 PPP 111 16 ROOSEVELT AVE, CORONA, NY, 11368-2626
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23318.75
Loan Approval Amount (current) 23318.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-2626
Project Congressional District NY-14
Number of Employees 10
NAICS code 722511
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23542.99
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State