Name: | EL LATINO RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2010 (15 years ago) |
Entity Number: | 3981462 |
ZIP code: | 11228 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7014 13TH AVE, STE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 1020 CHILI AVE, ROCHESTER, NY, United States, 14611 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAMON MEDINA | Chief Executive Officer | 1020 CHILI AVE, ROCHESTER, NY, United States, 14611 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVE, STE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-05 | 2012-09-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120917002384 | 2012-09-17 | BIENNIAL STATEMENT | 2012-08-01 |
100805000527 | 2010-08-05 | CERTIFICATE OF INCORPORATION | 2010-08-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6677717310 | 2020-04-30 | 0219 | PPP | 1020 CHILI AVE, ROCHESTER, NY, 14611-2808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State