Search icon

PATIO CATRACHO INC.

Company Details

Name: PATIO CATRACHO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3630464
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 66 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105745 Alcohol sale 2022-11-03 2022-11-03 2024-11-30 66 W PARK AVENUE, LONG BEACH, New York, 11561 Restaurant

Filings

Filing Number Date Filed Type Effective Date
DP-2048003 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080212000420 2008-02-12 CERTIFICATE OF INCORPORATION 2008-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-28 No data 66 WEST PARK AVENUE, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-23 No data 66 WEST PARK AVENUE, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-10 No data 66 WEST PARK AVENUE, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-04-17 No data 66 WEST PARK AVENUE, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2024-03-21 No data 66 WEST PARK AVENUE, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-11-08 No data 66 WEST PARK AVENUE, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-10-25 No data 66 WEST PARK AVENUE, LONG BEACH Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2022-02-18 No data 66 WEST PARK AVENUE, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-12-01 No data 66 WEST PARK AVENUE, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-04-05 No data 66 WEST PARK AVENUE, LONG BEACH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8778388606 2021-03-25 0235 PPP 66 W Park Ave, Long Beach, NY, 11561-2083
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20582
Loan Approval Amount (current) 20582
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 Long Beach, NASSAU, NY, 11561-2083
Project Congressional District NY-04
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20733.84
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State