Search icon

MORALES CABRERA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MORALES CABRERA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4221851
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 741 9TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODOLFO MORALES DOS Process Agent 741 9TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RODOLFO MORALES Chief Executive Officer 741 9TH AVE, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119468 Alcohol sale 2023-12-29 2023-12-29 2025-12-31 741 9TH AVE, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 741 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-02-15 2024-07-31 Address 741 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-02-15 2024-07-31 Address 741 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-05-21 2019-02-15 Address 741 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-05-21 2019-02-15 Address 104-62 38TH AVE, 1, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240731002604 2024-07-31 BIENNIAL STATEMENT 2024-07-31
190215060120 2019-02-15 BIENNIAL STATEMENT 2018-03-01
140521002010 2014-05-21 BIENNIAL STATEMENT 2014-03-01
130828000950 2013-08-28 CERTIFICATE OF CHANGE 2013-08-28
120326000449 2012-03-26 CERTIFICATE OF INCORPORATION 2012-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
296800.00
Total Face Value Of Loan:
296800.00
Date:
2020-04-28
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:
304600.00
Total Face Value Of Loan:
304600.00
Date:
2019-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296800
Current Approval Amount:
296800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
299116.69
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304600
Current Approval Amount:
304600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
306385.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State