Search icon

LA FIESTA MEXICAN RESTAURANT, INC.

Company Details

Name: LA FIESTA MEXICAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2008 (17 years ago)
Entity Number: 3735761
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 15 PARK AVE, CLIFTON PARK, NY, United States, 12065
Principal Address: 5607 OAK HILL, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 PARK AVE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
CELINESS ARELLANO Chief Executive Officer 15 PARK AVE, CLIFTON PARK, NY, United States, 12065

Licenses

Number Type Date Last renew date End date Address Description
0340-23-233889 Alcohol sale 2023-04-17 2023-04-17 2025-04-30 15 PARK AVENUE SHOPPERS WORLD, CLIFTON PARK, New York, 12065 Restaurant

History

Start date End date Type Value
2008-10-24 2010-12-07 Address 1343 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101207002717 2010-12-07 BIENNIAL STATEMENT 2010-10-01
081024000625 2008-10-24 CERTIFICATE OF INCORPORATION 2008-10-24

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
1.00
Total Face Value Of Loan:
347383.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347382
Current Approval Amount:
347383
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249606.15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State