Search icon

SUPER POLLO REST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER POLLO REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3545943
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 865 WOODWARD AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIO VAZQUEZ Chief Executive Officer 865 WOODWARD AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 865 WOODWARD AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138595 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 865 WOODWARD AVE, RIDGEWOOD, New York, 11385 Restaurant

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 865 WOODWARD AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2025-07-01 Address 865 WOODWARD AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 865 WOODWARD AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-01 Address 865 WOODWARD AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701046420 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230703001483 2023-07-03 BIENNIAL STATEMENT 2023-07-01
230103003592 2023-01-03 BIENNIAL STATEMENT 2021-07-01
130711006498 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110802002553 2011-08-02 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
48727.00
Total Face Value Of Loan:
48727.00
Date:
2020-05-02
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:
39410.00
Total Face Value Of Loan:
39410.00

Trademarks Section

Serial Number:
87696787
Mark:
SUPER POLLO EL REY DEL SABOR SP
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-11-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SUPER POLLO EL REY DEL SABOR SP

Goods And Services

For:
Restaurant services featuring rotisserie chicken
First Use:
2007-02-09
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$39,410
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,798.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,410
Jobs Reported:
8
Initial Approval Amount:
$48,727
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,042.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,725
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2014-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VERA
Party Role:
Plaintiff
Party Name:
SUPER POLLO REST. INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State