Search icon

CULTURAS FIESTA CORPORATION

Company Details

Name: CULTURAS FIESTA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048611
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: C/O JOHN A. MESSER, 147-15 45TH AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN A. MESSER, 147-15 45TH AVENUE, FLUSHING, NY, United States, 11355

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134271 Alcohol sale 2024-03-13 2024-03-13 2025-05-31 33 15 56TH ST, WOODSIDE, New York, 11377 Restaurant
0340-23-134271-01 Alcohol sale 2024-03-13 2024-03-13 2025-05-31 33 15 56TH ST, WOODSIDE, New York, 11377 Additional Bar

History

Start date End date Type Value
2024-08-16 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-28 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120312000380 2012-03-12 CERTIFICATE OF AMENDMENT 2012-03-12
110128000756 2011-01-28 CERTIFICATE OF INCORPORATION 2011-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1237994 CNV_TFEE INVOICED 2013-04-22 14.9399995803833 WT and WH - Transaction Fee
1237993 LICENSE INVOICED 2013-04-22 600 Cabaret License Fee for the primary room/floor

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1740437702 2020-05-01 0202 PPP 33-15 56TH STREET, Woodside, NY, 11377
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 574080
Loan Approval Amount (current) 574080
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 N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 62
NAICS code 722511
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 578236.98
Forgiveness Paid Date 2021-01-25
1230138604 2021-03-13 0202 PPS 3315 56th St, Woodside, NY, 11377-2213
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 803712
Loan Approval Amount (current) 803712
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 Woodside, QUEENS, NY, 11377-2213
Project Congressional District NY-06
Number of Employees 62
NAICS code 722511
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 807825.22
Forgiveness Paid Date 2021-09-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State