Search icon

LA FONDA BORICUA RESTAURANT CORP.

Company Details

Name: LA FONDA BORICUA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2011 (14 years ago)
Entity Number: 4083006
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 79 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMADOR SALINAS DOS Process Agent 79 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
AMADOR SALINAS Chief Executive Officer 79 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2011-12-02 2023-04-12 Address 79 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2011-04-18 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-18 2011-12-02 Address 79 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412002097 2023-04-12 BIENNIAL STATEMENT 2023-04-01
111202000233 2011-12-02 CERTIFICATE OF CHANGE 2011-12-02
110418000859 2011-04-18 CERTIFICATE OF INCORPORATION 2011-04-18

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
19341.00
Total Face Value Of Loan:
19341.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19341
Current Approval Amount:
19341
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19468.33

Date of last update: 27 Mar 2025

Sources: New York Secretary of State