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 (17 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4987488403 2021-02-07 0202 PPS 8018 Northern Blvd, Jackson Heights, NY, 11372-1345
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134662
Loan Approval Amount (current) 134662
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 Jackson Heights, QUEENS, NY, 11372-1345
Project Congressional District NY-06
Number of Employees 23
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 Non-Veteran
Forgiveness Amount 136175.97
Forgiveness Paid Date 2022-03-30
3766347304 2020-04-29 0202 PPP 8018 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372-1345
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147430
Loan Approval Amount (current) 147430
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 JACKSON HEIGHTS, QUEENS, NY, 11372-1345
Project Congressional District NY-06
Number of Employees 30
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 Non-Veteran
Forgiveness Amount 148854.75
Forgiveness Paid Date 2021-04-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State