Search icon

HOMEMADE TAQUERIA CORP.

Company Details

Name: HOMEMADE TAQUERIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2010 (15 years ago)
Entity Number: 3966922
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 45-09 34TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HILARIO MORALES DOS Process Agent 45-09 34TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
HILARIO MORALES Chief Executive Officer 45-09 34 AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Last renew date End date Address Description
0240-25-107149 Alcohol sale 2025-04-11 2025-04-11 2027-03-31 45-09 34th Ave, Long Island City, NY, 11101 Restaurant
0524-25-05053 Alcohol sale 2025-03-14 2025-03-14 2025-04-15 45-09 34th Ave, Long Island City, New York, 11101 Temporary retail
0524-25-02570 Alcohol sale 2025-02-10 2025-02-10 2025-03-15 45-09 34th Ave, Long Island City, NY, 11101 Temporary retail

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 45-09 34 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-02 2024-09-16 Address 58-11 74TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2012-06-27 2020-06-02 Address 45-09 34 AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2012-06-27 2024-09-16 Address 45-09 34 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240916001927 2024-09-16 BIENNIAL STATEMENT 2024-09-16
200602061659 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160617006282 2016-06-17 BIENNIAL STATEMENT 2016-06-01
120627006149 2012-06-27 BIENNIAL STATEMENT 2012-06-01
100628000434 2010-06-28 CERTIFICATE OF INCORPORATION 2010-06-28

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
39270.00
Total Face Value Of Loan:
39270.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39270
Current Approval Amount:
39270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39456.01

Court Cases

Court Case Summary

Filing Date:
2023-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
HOMEMADE TAQUERIA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANTAMARIA
Party Role:
Plaintiff
Party Name:
HOMEMADE TAQUERIA CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State