Search icon

EL NUEVO SANDY RESTAURANT INC

Company Details

Name: EL NUEVO SANDY RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2012 (13 years ago)
Entity Number: 4203393
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2261 2ND AVENUE, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-348-8654

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2261 2ND AVENUE, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
LAZARO PICHARDO Chief Executive Officer 2261 2ND AVENUE, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-112313 No data Alcohol sale 2024-07-10 2024-07-10 2026-06-30 2261 2ND AVE, NEW YORK, New York, 10035 Restaurant
1455221-DCA Inactive Business 2013-02-01 No data 2015-05-15 No data No data

History

Start date End date Type Value
2012-02-15 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220830002320 2022-08-30 BIENNIAL STATEMENT 2022-02-01
120215000798 2012-02-15 CERTIFICATE OF INCORPORATION 2012-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-09 No data 2261 2ND AVE, Manhattan, NEW YORK, NY, 10035 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-22 No data 2261 2ND AVE, Manhattan, NEW YORK, NY, 10035 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-16 No data 2261 2ND AVE, Manhattan, NEW YORK, NY, 10035 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
2949206 LICENSE CREDITED 2018-12-20 510 Sidewalk Cafe License Fee
2949207 SWC-CON CREDITED 2018-12-20 445 Petition For Revocable Consent Fee
2949208 SWC-CON-ONL CREDITED 2018-12-20 10141.91015625 Sidewalk Cafe Consent Fee
2949318 SWC-CIN-INT INVOICED 2018-12-20 1172.1300048828125 Sidewalk Cafe Interest for Consent Fee
2949317 SWC-CON-ONL INVOICED 2018-12-20 17969.529296875 Sidewalk Cafe Consent Fee
2949321 SWC-CIN-INT INVOICED 2018-12-20 1180.3299560546875 Sidewalk Cafe Interest for Consent Fee
2949209 LICENSE CREDITED 2018-12-20 510 Sidewalk Cafe License Fee
2949211 SWC-CON-ONL CREDITED 2018-12-20 10223.0498046875 Sidewalk Cafe Consent Fee
2949210 SWC-CON CREDITED 2018-12-20 445 Petition For Revocable Consent Fee
2949320 SWC-CON-ONL INVOICED 2018-12-20 18095.310546875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8716668100 2020-07-27 0202 PPP 2261 2nd Avenue, New York, NY, 10035-4801
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10035-4801
Project Congressional District NY-13
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29316.22
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State