Search icon

TEQUILA SAL Y LIMON III INC.

Company Details

Name: TEQUILA SAL Y LIMON III INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2013 (12 years ago)
Entity Number: 4470115
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 1 BERKELEY SQUARE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BERKELEY SQUARE, SUFFERN, NY, United States, 10901

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206759 Alcohol sale 2024-02-21 2024-02-21 2026-02-28 195 S MAIN ST, NEW CITY, New York, 10956 Restaurant

Filings

Filing Number Date Filed Type Effective Date
131008000632 2013-10-08 CERTIFICATE OF INCORPORATION 2013-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-29 No data 195 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-12-01 No data 195 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-03-03 No data 195 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-11-17 No data 195 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-03-25 No data 195 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-12-17 No data 195 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2021-11-19 No data 195 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2021-06-17 No data 195 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2020-03-03 No data 195 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15D - Improper storage of cleaning equipment, linens, laundry unacceptable
2019-11-13 No data 195 SOUTH MAIN STREET, NEW CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3137647406 2020-05-06 0202 PPP 195 SOUTH MAIN STREET, NEW CITY, NY, 10956
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15532
Loan Approval Amount (current) 15532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15689.05
Forgiveness Paid Date 2021-05-07
6981578905 2021-05-05 0202 PPS 195 S Main St, New City, NY, 10956-3337
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22508
Loan Approval Amount (current) 22508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3337
Project Congressional District NY-17
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22697.33
Forgiveness Paid Date 2022-03-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State