Search icon

ARRIBA ARRIBA SUNNYSIDE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARRIBA ARRIBA SUNNYSIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2008 (17 years ago)
Entity Number: 3650793
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 40-15 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-15 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Chief Executive Officer

Name Role Address
JUAN SARMIENTO Chief Executive Officer 40-15 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Form 5500 Series

Employer Identification Number (EIN):
262302431
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105761 Alcohol sale 2024-01-25 2024-01-25 2024-11-30 40 15 QUEENS BLVD, SUNNYSIDE, New York, 11104 Restaurant

History

Start date End date Type Value
2024-09-23 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-10-12 Address 40-15 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 69 WEST 105TH ST #2-B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-16 2023-10-12 Address 69 WEST 105TH ST #2-B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231012003501 2023-10-12 BIENNIAL STATEMENT 2022-03-01
140602002131 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120716003039 2012-07-16 BIENNIAL STATEMENT 2012-03-01
080328000009 2008-03-28 CERTIFICATE OF INCORPORATION 2008-03-28

USAspending Awards / Financial Assistance

Date:
2021-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
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:
94119.00
Total Face Value Of Loan:
94119.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
94119
Current Approval Amount:
94119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86930.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State