Search icon

TEXAS DE BRAZIL (WESTCHESTER) CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TEXAS DE BRAZIL (WESTCHESTER) CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2010 (15 years ago)
Entity Number: 4003787
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2952 N STEMMONS FWY, DALLAS, TX, United States, 75247

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SALAH IZZEDIN Chief Executive Officer 2952 N STEMMONS FWY, DALLAS, TX, United States, 75247

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119169 Alcohol sale 2023-12-27 2023-12-27 2025-12-31 70 MARKET ST, YONKERS, New York, 10710 Restaurant

History

Start date End date Type Value
2012-11-09 2016-12-01 Address 3500 MAPLE AVE STE 430, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer)
2012-11-09 2016-12-01 Address 3500 MAPLE AVE STE 430, DALLAS, TX, 75221, 9, USA (Type of address: Principal Executive Office)
2010-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021060177 2020-10-21 BIENNIAL STATEMENT 2020-10-01
SR-55573 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55574 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181022006337 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161201006783 2016-12-01 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
79995.00
Total Face Value Of Loan:
79995.00
Date:
2020-05-03
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:
345227.00
Total Face Value Of Loan:
345227.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79995
Current Approval Amount:
79995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81042.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345227
Current Approval Amount:
345227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
350239.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State