Search icon

LOS AMIGOS RESTAURANT II INC.

Company Details

Name: LOS AMIGOS RESTAURANT II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2011 (14 years ago)
Entity Number: 4103894
ZIP code: 10927
County: Rockland
Place of Formation: New York
Address: 21 MAIN STREET, HAVERSTRAW, NY, United States, 10927
Principal Address: 21 MAIN ST, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE L MUNOZ Chief Executive Officer 21 MAIN ST, HAVERSTRAW, NY, United States, 10927

DOS Process Agent

Name Role Address
JOSE L. MUNOZ DOS Process Agent 21 MAIN STREET, HAVERSTRAW, NY, United States, 10927

Filings

Filing Number Date Filed Type Effective Date
130709002262 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110607001031 2011-06-07 CERTIFICATE OF INCORPORATION 2011-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8889307306 2020-05-01 0202 PPP 21 Main Street, Haverstraw, NY, 10927
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22647.72
Loan Approval Amount (current) 22647.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haverstraw, ROCKLAND, NY, 10927-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22956.1
Forgiveness Paid Date 2021-09-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State