Search icon

GATO VERDE SPORTS BAR CORP.

Company Details

Name: GATO VERDE SPORTS BAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3750158
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 82-14 roosevelt ave, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 82-14 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
armando zenteno flores DOS Process Agent 82-14 roosevelt ave, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
ARMANDO ZENTENO FLORES Chief Executive Officer 82-14 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type Date Last renew date End date Address Description
0370-23-159786 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 82-14 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372 Food & Beverage Business

History

Start date End date Type Value
2024-05-07 2024-05-08 Address 82-14 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-08 Address 16 STANDISH RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2022-06-15 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-06 2024-05-07 Address 82-14 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2008-12-05 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-05 2017-12-06 Address 82-14 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003309 2024-05-07 BIENNIAL STATEMENT 2024-05-07
240508003184 2024-05-07 CERTIFICATE OF CHANGE BY ENTITY 2024-05-07
171206000540 2017-12-06 CERTIFICATE OF CHANGE 2017-12-06
171129000451 2017-11-29 ANNULMENT OF DISSOLUTION 2017-11-29
DP-2073656 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081205000709 2008-12-05 CERTIFICATE OF INCORPORATION 2008-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9244627403 2020-05-20 0202 PPP 82-14 Roosevelt Avenue, Jackson Heights, NY, 11372-6135
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11517
Loan Approval Amount (current) 11517
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6135
Project Congressional District NY-06
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11760.59
Forgiveness Paid Date 2022-07-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State