Search icon

SENOR PANCHOLO REST CORP.

Company Details

Name: SENOR PANCHOLO REST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2008 (16 years ago)
Date of dissolution: 14 Jun 2024
Entity Number: 3742806
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 4-10 EAST 208TH STREET, BRONX, NY, United States, 10467
Principal Address: 40 BRADFORD STREET, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4-10 EAST 208TH STREET, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
LUIS MUNIZ Chief Executive Officer 4-10 EAST 208TH ST, BRONX, NY, United States, 10467

History

Start date End date Type Value
2018-11-29 2024-07-02 Address 4-10 EAST 208TH ST, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2012-12-03 2018-11-29 Address 4-10 EAST 208TH ST, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2010-12-03 2012-12-03 Address 4-10 EAST 208TH ST, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2008-11-14 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-14 2024-07-02 Address 4-10 EAST 208TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002673 2024-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-14
210618060286 2021-06-18 BIENNIAL STATEMENT 2020-11-01
181129006113 2018-11-29 BIENNIAL STATEMENT 2018-11-01
141217006601 2014-12-17 BIENNIAL STATEMENT 2014-11-01
121203002291 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101203002171 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081114000011 2008-11-14 CERTIFICATE OF INCORPORATION 2008-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823987406 2020-05-19 0202 PPP 4 E 208th St # 10, Bronx, NY, 10467-2702
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60050
Loan Approval Amount (current) 60050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-2702
Project Congressional District NY-15
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60667.18
Forgiveness Paid Date 2021-05-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State