Search icon

LITTLE MEXICO RESTAURANT CORP.

Company Details

Name: LITTLE MEXICO RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3514658
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 280 POST AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 POST AVENUE, WESTBURY, NY, United States, 11590

Agent

Name Role Address
ALFONSO PEREZ Agent 180 POST AVENUE, WESTBURY, NY, 11590

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112715 Alcohol sale 2022-12-09 2022-12-09 2024-12-31 280 POST AVE, WESTBURY, New York, 11590 Restaurant

History

Start date End date Type Value
2007-05-09 2007-07-06 Address 180 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2030554 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070706000457 2007-07-06 CERTIFICATE OF CHANGE 2007-07-06
070509000244 2007-05-09 CERTIFICATE OF INCORPORATION 2007-05-09

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33034.25

Court Cases

Court Case Summary

Filing Date:
2021-07-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ANTONIO
Party Role:
Plaintiff
Party Name:
LITTLE MEXICO RESTAURANT CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State