Search icon

LA PUNTILLA ECUADORIAN BAR & RESTAURANT INC.

Company Details

Name: LA PUNTILLA ECUADORIAN BAR & RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2010 (15 years ago)
Date of dissolution: 13 Apr 2023
Entity Number: 4007569
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 91-17 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA PUNTILLA ECUADORIAN BAR & RESTAURANT INC. DOS Process Agent 91-17 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
THELMO RIVAS Chief Executive Officer 91-17 37 AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2020-10-13 2023-07-20 Address 91-17 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2012-10-25 2023-07-20 Address 91-17 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2010-10-15 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-15 2020-10-13 Address 91-17 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720001011 2023-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-13
201013060778 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181024006111 2018-10-24 BIENNIAL STATEMENT 2018-10-01
161117006000 2016-11-17 BIENNIAL STATEMENT 2016-10-01
141231006213 2014-12-31 BIENNIAL STATEMENT 2014-10-01
121025006240 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101015000424 2010-10-15 CERTIFICATE OF INCORPORATION 2010-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793748409 2021-02-13 0202 PPS 9117 37th Ave, Jackson Heights, NY, 11372-7919
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24843
Loan Approval Amount (current) 24843
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7919
Project Congressional District NY-14
Number of Employees 6
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 24993.13
Forgiveness Paid Date 2021-09-28
1664438009 2020-06-22 0202 PPP 9117 37TH AVE, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20587
Loan Approval Amount (current) 20587
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20743.36
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State