Search icon

230 LATINO AMIGO RESTAURANT CORP.

Company Details

Name: 230 LATINO AMIGO RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2010 (15 years ago)
Entity Number: 3934689
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 230 N. WASHINGTON STREET, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 N. WASHINGTON STREET, SLEEPY HOLLOW, NY, United States, 10591

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140554 Alcohol sale 2023-07-19 2023-07-19 2025-08-31 230 N WASHINGTON STREET, SLEEPY HOLLOW, New York, 10591 Restaurant

Filings

Filing Number Date Filed Type Effective Date
100408000795 2010-04-08 CERTIFICATE OF INCORPORATION 2010-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8935178607 2021-03-25 0202 PPP 230 N Washington St, Sleepy Hollow, NY, 10591-7002
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8060
Loan Approval Amount (current) 8060
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 Sleepy Hollow, WESTCHESTER, NY, 10591-7002
Project Congressional District NY-17
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8164.88
Forgiveness Paid Date 2022-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State