Search icon

EL CHEVERE CUCHIFRITOS, CORP.

Company Details

Name: EL CHEVERE CUCHIFRITOS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2011 (13 years ago)
Entity Number: 4154164
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2000 THIRD AVENUE, NEW YORK, NY, United States, 10029
Principal Address: 2000 THIRD AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN A TESTA Chief Executive Officer 2000 THIRD AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 THIRD AVENUE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2011-10-17 2013-11-20 Address 2000 THIRD AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131120002111 2013-11-20 BIENNIAL STATEMENT 2013-10-01
111017000563 2011-10-17 CERTIFICATE OF INCORPORATION 2011-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-16 No data 2000 3RD AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 2000 3RD AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-08 No data 2000 3RD AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-27 No data 2000 3RD AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3257909 SCALE-01 INVOICED 2020-11-16 20 SCALE TO 33 LBS
2626451 SCALE-01 INVOICED 2017-06-16 20 SCALE TO 33 LBS
2276577 SCALE-01 INVOICED 2016-02-11 20 SCALE TO 33 LBS
1608077 SCALE-01 INVOICED 2014-03-04 20 SCALE TO 33 LBS
1501779 SCALE-01 INVOICED 2013-11-08 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5467178601 2021-03-20 0202 PPP 2000 3rd Ave, New York, NY, 10029-3601
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-3601
Project Congressional District NY-13
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14512.83
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State