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 (19 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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
34951.88
Total Face Value Of Loan:
34951.88
Date:
2020-05-07
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:
23318.75
Total Face Value Of Loan:
23318.75

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34951.88
Current Approval Amount:
34951.88
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35320.55
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23318.75
Current Approval Amount:
23318.75
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23542.99

Date of last update: 28 Mar 2025

Sources: New York Secretary of State