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 (17 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
345900.00
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:
11517.00
Total Face Value Of Loan:
11517.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11517
Current Approval Amount:
11517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11760.59

Date of last update: 27 Mar 2025

Sources: New York Secretary of State