Search icon

EMBAJADA LATINA, INC.

Company Details

Name: EMBAJADA LATINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037350
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 503-B MAIN STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 503-B MAIN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARCOS TIMANA Agent 503-B MAIN STREET, NEW ROCHELLE, NY, 10801

DOS Process Agent

Name Role Address
MARCOS TIMANA DOS Process Agent 503-B MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MARCOS TIMANA, EA Chief Executive Officer 80 CHURCH ST, NEW ROCHELLE, NY, United States, 10805

Filings

Filing Number Date Filed Type Effective Date
130306002101 2013-03-06 BIENNIAL STATEMENT 2013-01-01
110103000681 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8020507409 2020-05-17 0202 PPP 503-B Main street, New Rochelle, NY, 10801
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18757
Loan Approval Amount (current) 18757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State