Search icon

PRUDENCIO RESTAURANT CORP.

Company Details

Name: PRUDENCIO RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094324
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 65 PRESIDENT ST., HEMPSTEAD, NY, United States, 11550
Principal Address: 65 PRSIDENT ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 PRESIDENT ST., HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
LUZ PRODENCIO Chief Executive Officer 1150 FRONT ST, UNIONDALE, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
130524002474 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110513000788 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920178508 2021-02-26 0235 PPP 1150 Front St, Uniondale, NY, 11553-2013
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5855
Loan Approval Amount (current) 5855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-2013
Project Congressional District NY-04
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5915.64
Forgiveness Paid Date 2022-03-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State