Search icon

TOMATLAN INC.

Company Details

Name: TOMATLAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2007 (18 years ago)
Entity Number: 3494544
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: JUAN RAFAEL GUEVARA, 5 BEEMAN STREET, CANANDAIGUA, NY, United States, 14424
Principal Address: 5 BEEMAN STREET, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN RAPHAEL GUEVARA Chief Executive Officer 5 BEEMAN STREET, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JUAN RAFAEL GUEVARA, 5 BEEMAN STREET, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
208794129
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-312885 Alcohol sale 2022-11-09 2022-11-09 2024-11-30 106 BEMIS ST, CANANDAIGUA, New York, 14424 Restaurant

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 5 BEEMAN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2009-03-13 2024-12-27 Address 5 BEEMAN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2007-03-26 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-26 2024-12-27 Address JUAN RAFAEL GUEVARA, 5 BEEMAN, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227001299 2024-12-27 BIENNIAL STATEMENT 2024-12-27
130320006523 2013-03-20 BIENNIAL STATEMENT 2013-03-01
111130002698 2011-11-30 BIENNIAL STATEMENT 2011-03-01
090313002541 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070326000639 2007-03-26 CERTIFICATE OF INCORPORATION 2007-03-26

USAspending Awards / Financial Assistance

Date:
2021-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-26
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:
184089.00
Total Face Value Of Loan:
184089.00
Date:
2020-04-13
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:
189250.00
Total Face Value Of Loan:
189250.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189250
Current Approval Amount:
189250
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
190447.72
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184089
Current Approval Amount:
184089
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
186933.55

Date of last update: 28 Mar 2025

Sources: New York Secretary of State