Search icon

EL RINCON DE LA VIEJA BAKERY AND RESTAURANT CORP.

Company Details

Name: EL RINCON DE LA VIEJA BAKERY AND RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2008 (17 years ago)
Entity Number: 3627253
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-86 BOWNE STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATALIA SARMIENTO Chief Executive Officer 41-86 BOWNE STREET, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-86 BOWNE STREET, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
110620002643 2011-06-20 BIENNIAL STATEMENT 2010-02-01
080205000553 2008-02-05 CERTIFICATE OF INCORPORATION 2008-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2658408205 2020-08-03 0202 PPP 4186 BOWNE ST, FLUSHING, NY, 11355-2653
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4550
Loan Approval Amount (current) 4550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-2653
Project Congressional District NY-06
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4592.76
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State