Name: | LOS TRES POTRILLOS RESTAURANT BAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2007 (18 years ago) |
Entity Number: | 3531461 |
ZIP code: | 11232 |
County: | Queens |
Place of Formation: | New York |
Address: | 1004 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Principal Address: | 1004 4TH AVE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIPOLITO TECO | DOS Process Agent | 1004 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
HIPOLITO TECO | Chief Executive Officer | 1004 4TH AVE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-14 | 2008-03-07 | Address | 993 FOURTH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220714001422 | 2022-07-14 | BIENNIAL STATEMENT | 2021-06-01 |
130703002161 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110913002258 | 2011-09-13 | BIENNIAL STATEMENT | 2011-06-01 |
080307001007 | 2008-03-07 | CERTIFICATE OF AMENDMENT | 2008-03-07 |
070614001062 | 2007-06-14 | CERTIFICATE OF INCORPORATION | 2007-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3802638509 | 2021-02-24 | 0202 | PPS | 1004 4th Ave, Brooklyn, NY, 11232-2906 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4178997407 | 2020-05-08 | 0202 | PPP | 1004 4TH AVE, BROOKLYN, NY, 11232-2906 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State