Search icon

SUPER POLLO REST. INC.

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
2023-07-03 2023-07-03 Address 865 WOODWARD AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-07-10 2023-07-03 Address 865 WOODWARD AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2009-07-10 2023-07-03 Address 865 WOODWARD AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2007-07-20 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-20 2009-07-10 Address 865 WOODWARD AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
090710002875 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070720000447 2007-07-20 CERTIFICATE OF INCORPORATION 2007-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2659847704 2020-05-01 0202 PPP 865 WOODWARD AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39410
Loan Approval Amount (current) 39410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39798.36
Forgiveness Paid Date 2021-04-29
8759068304 2021-01-30 0202 PPS 865 Woodward Ave, Ridgewood, NY, 11385-4459
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48727
Loan Approval Amount (current) 48727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-4459
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49042.7
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405788 Fair Labor Standards Act 2014-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-02
Termination Date 2015-02-27
Date Issue Joined 2014-10-21
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State