Search icon

TRES SABORES RESTAURANT CORP.

Company Details

Name: TRES SABORES RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2008 (17 years ago)
Entity Number: 3622245
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 77 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
ALEX MARTINEZ Chief Executive Officer 77 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103052 Alcohol sale 2024-05-14 2024-05-14 2026-05-31 77 MAIN STREET, HEMPSTEAD, New York, 11550 Restaurant

History

Start date End date Type Value
2008-01-24 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210903000530 2021-09-03 BIENNIAL STATEMENT 2021-09-03
180907000186 2018-09-07 ANNULMENT OF DISSOLUTION 2018-09-07
DP-2047277 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080124001093 2008-01-24 CERTIFICATE OF INCORPORATION 2008-01-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-08 No data 77 MAIN STREET, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-12-04 No data 77 MAIN STREET, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2022-09-07 No data 77 MAIN STREET, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2021-04-05 No data 77 MAIN STREET, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2019-05-06 No data 77 MAIN STREET, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2018-02-13 No data 77 MAIN STREET, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2018-01-30 No data 77 MAIN STREET, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2017-01-25 No data 77 MAIN STREET, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2016-03-31 No data 77 MAIN STREET, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2015-02-09 No data 77 MAIN STREET, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5423077401 2020-05-12 0235 PPP 77 MAIN ST, HEMPSTEAD, NY, 11550-2437
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14060
Loan Approval Amount (current) 14060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-2437
Project Congressional District NY-04
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14165.16
Forgiveness Paid Date 2021-02-11
6739268309 2021-01-27 0235 PPS 77 Main St, Hempstead, NY, 11550-2437
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20293
Loan Approval Amount (current) 20293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-2437
Project Congressional District NY-04
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20416.43
Forgiveness Paid Date 2021-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State