Search icon

EL MOLCAJETE RESTAURANT CORP.

Company Details

Name: EL MOLCAJETE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2013 (12 years ago)
Entity Number: 4349824
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1506-1508 WESTCHESTER AVENUE, BRONX, NY, United States, 10472
Principal Address: 1506 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARDO DIAZ Chief Executive Officer 384 EAST 194TH STREET APT J, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
EL MOLCAJETE RESTAURANT CORP. DOS Process Agent 1506-1508 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134794 Alcohol sale 2023-08-21 2023-08-21 2025-09-30 1506 1508 WESTCHESTER AVE, BRONX, New York, 10472 Restaurant

History

Start date End date Type Value
2025-01-05 2025-01-05 Address 384 EAST 194TH STREET APT J, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 384 EAST 194TH STREET APT J, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-01-05 Address 1506-1508 WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2023-05-30 2025-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2025-01-05 Address 384 EAST 194TH STREET APT J, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250105000300 2025-01-05 BIENNIAL STATEMENT 2025-01-05
230530004386 2023-05-30 BIENNIAL STATEMENT 2023-01-01
210111061211 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190221060373 2019-02-21 BIENNIAL STATEMENT 2019-01-01
170117006457 2017-01-17 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
34462.00
Total Face Value Of Loan:
34462.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34462
Current Approval Amount:
34462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34652.44

Date of last update: 26 Mar 2025

Sources: New York Secretary of State