Search icon

EL SABOR DE MI TIERRA RESTAURANT, CORP.

Company Details

Name: EL SABOR DE MI TIERRA RESTAURANT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2009 (16 years ago)
Entity Number: 3784823
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 324-326 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 324-326 HUGUENOT ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL CARCAMO Chief Executive Officer 16 DRAKE AVE, # 3 C, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324-326 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
ISRAEL CARCAMO-PONCE Agent 324-326 HUGUENOT STREET, NEW ROCHELLE, NY, 10801

Licenses

Number Type Date Last renew date End date Address Description
0138-23-140579 Alcohol sale 2023-09-21 2023-09-21 2026-09-30 324 326 HUGUENOT ST, NEW ROCHELLE, New York, 10801 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
130429002199 2013-04-29 BIENNIAL STATEMENT 2013-03-01
110421003057 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090311000594 2009-03-11 CERTIFICATE OF INCORPORATION 2009-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-23 No data 324-326 HUGUENOT STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-20 No data 324-326 HUGUENOT STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-02-02 No data 324-326 HUGUENOT STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-12-27 No data 324-326 HUGUENOT STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-12-16 No data 324-326 HUGUENOT STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2021-05-28 No data 324-326 HUGUENOT STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9D - Dressing rooms dirty, not provided, improperly located
2020-05-08 No data 324-326 HUGUENOT STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-05-08 No data 324-326 HUGUENOT STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2018-10-19 No data 324-326 HUGUENOT STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2018-02-23 No data 324-326 HUGUENOT STREET, NEW ROCHELLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5205588508 2021-02-27 0202 PPS 324 Huguenot St # 326, New Rochelle, NY, 10801-7209
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8387
Loan Approval Amount (current) 8387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-7209
Project Congressional District NY-16
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8430.61
Forgiveness Paid Date 2021-09-10
9534748104 2020-07-28 0202 PPP 324-326 HUGUENOT ST, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10725
Loan Approval Amount (current) 10725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10843.83
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State