Search icon

POLLOS MARIO WOODHAVEN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: POLLOS MARIO WOODHAVEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2008 (17 years ago)
Entity Number: 3744267
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 63-20 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374
Principal Address: 79-19 ROOSEVELT AVE, 2ND FLR, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-565-2055

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-20 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
JACQUELINE FRANCO Chief Executive Officer 63-20 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133882 No data Alcohol sale 2023-07-28 2023-07-28 2025-07-31 63 20 WOODHAVEN BLVD, REGO PARK, New York, 11374 Restaurant
1305734-DCA Inactive Business 2008-12-10 No data 2020-07-18 No data No data

History

Start date End date Type Value
2012-12-04 2015-01-16 Address 63-20 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2011-01-10 2012-12-04 Address 63-20 WOODHAVEN BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2011-01-10 2012-12-04 Address 63-20 WOODHAVEN BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2011-01-10 2012-12-04 Address 63-20 WOODHAVEN BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2008-11-18 2011-01-10 Address 63-20 WOODHAVEN BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150116006402 2015-01-16 BIENNIAL STATEMENT 2014-11-01
121204002280 2012-12-04 BIENNIAL STATEMENT 2012-11-01
110110002004 2011-01-10 BIENNIAL STATEMENT 2010-11-01
081118000729 2008-11-18 CERTIFICATE OF INCORPORATION 2008-11-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3183287 RENEWAL INVOICED 2020-06-18 510 Two-Year License Fee
3183288 SWC-CON CREDITED 2020-06-18 445 Petition For Revocable Consent Fee
3175082 SWC-CIN-INT CREDITED 2020-04-10 966.0900268554688 Sidewalk Cafe Interest for Consent Fee
3164907 SWC-CON-ONL CREDITED 2020-03-03 14810.8701171875 Sidewalk Cafe Consent Fee
2998292 SWC-CON-ONL INVOICED 2019-03-06 14477.8798828125 Sidewalk Cafe Consent Fee
2763530 PLAN-FEE-EN INVOICED 2018-03-23 1100 Department of City Planning Fee
2763526 RENEWAL INVOICED 2018-03-23 510 Two-Year License Fee
2763527 SWC-CON INVOICED 2018-03-23 445 Petition For Revocable Consent Fee
2752655 SWC-CON-ONL INVOICED 2018-03-01 14207.9296875 Sidewalk Cafe Consent Fee
2556285 SWC-CON-ONL INVOICED 2017-02-21 13915.7001953125 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
292448.77
Total Face Value Of Loan:
292448.77

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292448.77
Current Approval Amount:
292448.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
295749.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State