Search icon

TEXAS DE BRAZIL (ALBANY) CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TEXAS DE BRAZIL (ALBANY) CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2012 (13 years ago)
Entity Number: 4286596
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2952 N STEMMONS FWY, DALLAS, TX, United States, 75247

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SALAH IZZEDIN Chief Executive Officer 2952 N STEMMONS FWY, DALLAS, TX, United States, 75247

Licenses

Number Type Date Last renew date End date Address Description
0340-22-213135 Alcohol sale 2024-06-26 2024-06-26 2026-06-30 1 CROSSGATES MALL RD, GUILDERLAND, New York, 12203 Restaurant

History

Start date End date Type Value
2019-01-28 2020-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-25 2018-08-21 Address 3500 MAPLE AVE STE 430, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer)
2014-08-25 2018-08-21 Address 3500 MAPLE AVE STE 430, DALLAS, TX, 75219, USA (Type of address: Principal Executive Office)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060368 2020-08-11 BIENNIAL STATEMENT 2020-08-01
SR-61397 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61398 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180821006173 2018-08-21 BIENNIAL STATEMENT 2018-08-01
140825006085 2014-08-25 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
297988.00
Total Face Value Of Loan:
297988.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$297,988
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,988
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,298.62
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $297,988
Jobs Reported:
32
Initial Approval Amount:
$79,995
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,022.88
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $79,990
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State