Search icon

EL COYOTE CARPAU, INC.

Company Details

Name: EL COYOTE CARPAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2007 (18 years ago)
Entity Number: 3590655
ZIP code: 11372
County: Westchester
Place of Formation: New York
Address: 80-16 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 80-18 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS AXILOTE Chief Executive Officer 80-18 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-16 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132781 Alcohol sale 2023-02-21 2023-02-21 2025-02-28 80 16 & 80 18 NORTHERN BLVD, JACKSON HEIGHTS, New York, 11372 Restaurant
0370-23-132781 Alcohol sale 2023-02-21 2023-02-21 2025-02-28 80 16 & 80 18 NORTHERN BLVD, JACKSON HEIGHTS, New York, 11372 Food & Beverage Business

History

Start date End date Type Value
2009-12-03 2011-11-30 Address 80-18 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2008-03-07 2009-12-03 Address 80-16 80-18 NORTHERN BLVD., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2007-11-07 2008-03-07 Address 222 E. MAIN STREET, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150922006160 2015-09-22 BIENNIAL STATEMENT 2013-11-01
111130002672 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091203002012 2009-12-03 BIENNIAL STATEMENT 2009-11-01
080307000211 2008-03-07 CERTIFICATE OF AMENDMENT 2008-03-07
071107000769 2007-11-07 CERTIFICATE OF INCORPORATION 2007-11-07

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
134662.00
Total Face Value Of Loan:
134662.00
Date:
2020-04-29
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:
147430.00
Total Face Value Of Loan:
147430.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134662
Current Approval Amount:
134662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
136175.97
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147430
Current Approval Amount:
147430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
148854.75

Court Cases

Court Case Summary

Filing Date:
2014-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
J&J SPORTS PRODUCTIONS, INC.
Party Role:
Plaintiff
Party Name:
EL COYOTE CARPAU, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State