Search icon

NUMBER ONE FRESCO TORTILLAS INC.

Company Details

Name: NUMBER ONE FRESCO TORTILLAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2008 (17 years ago)
Entity Number: 3702182
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 858 10TH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 858 10TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN QING LIU Chief Executive Officer 858 10TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 858 10TH AVENUE, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
140804007352 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120803002710 2012-08-03 BIENNIAL STATEMENT 2012-07-01
080729000579 2008-07-29 CERTIFICATE OF INCORPORATION 2008-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5173718101 2020-07-17 0202 PPP 858 10th Avenue, New York, NY, 10019-2904
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26032
Loan Approval Amount (current) 26032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10019-2904
Project Congressional District NY-12
Number of Employees 6
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26352.23
Forgiveness Paid Date 2021-10-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State