Search icon

RINCONCITO PAISA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RINCONCITO PAISA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2007 (18 years ago)
Entity Number: 3490080
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 1431 FOREST AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1431 FOREST AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
GLORIA CANO Chief Executive Officer 1431 FOREST AVE, STATEN ISLAND, NY, United States, 10312

Form 5500 Series

Employer Identification Number (EIN):
208649139
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136619 Alcohol sale 2023-07-17 2023-07-17 2025-07-31 1976 FOREST AVE, STATEN ISLAND, New York, 10303 Restaurant

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 1431 FOREST AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2009-03-20 2025-06-27 Address 1431 FOREST AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2007-03-15 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-15 2025-06-27 Address 1431 FOREST AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250627003834 2025-06-27 BIENNIAL STATEMENT 2025-06-27
110907002488 2011-09-07 BIENNIAL STATEMENT 2011-03-01
090320002173 2009-03-20 BIENNIAL STATEMENT 2009-03-01
070315000970 2007-03-15 CERTIFICATE OF INCORPORATION 2007-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
54377.00
Total Face Value Of Loan:
54377.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$37,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,754.17
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $37,500
Jobs Reported:
6
Initial Approval Amount:
$54,377
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,713.84
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $54,375
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State