Search icon

EL MANABITA SPORT RESTAURANT INC.

Company Details

Name: EL MANABITA SPORT RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2014 (11 years ago)
Entity Number: 4550436
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 107 MAIN STREET, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARACELIS GONZALEZ DOS Process Agent 107 MAIN STREET, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ARACELIS GONZALEZ Chief Executive Officer 107 MAIN STREET, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 107 MAIN STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2024-03-15 Address 107 MAIN STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2023-05-26 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2024-03-15 Address 107 MAIN STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2014-04-25 2023-05-26 Address 107 MAIN STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2014-03-25 2014-04-25 Address 107 MAIN STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2014-03-25 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240315003345 2024-03-15 BIENNIAL STATEMENT 2024-03-15
230526003413 2023-05-26 BIENNIAL STATEMENT 2022-03-01
140425000578 2014-04-25 CERTIFICATE OF CORRECTION 2014-04-25
140325010235 2014-03-25 CERTIFICATE OF INCORPORATION 2014-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-17 No data 107 MAIN STREET, OSSINING 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)
2020-11-18 No data 107 MAIN STREET, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2020-11-05 No data 107 MAIN STREET, OSSINING 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)
2019-12-27 No data 107 MAIN STREET, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-04-18 No data 107 MAIN STREET, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2018-12-07 No data 107 MAIN STREET, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2018-02-27 No data 107 MAIN STREET, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2017-10-03 No data 107 MAIN STREET, OSSINING Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2017-06-26 No data 107 MAIN STREET, OSSINING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2016-09-27 No data 107 MAIN STREET, OSSINING 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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8996018108 2020-07-27 0202 PPP 107 MAIN ST, OSSINING, NY, 10562-4627
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9737
Loan Approval Amount (current) 9737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OSSINING, WESTCHESTER, NY, 10562-4627
Project Congressional District NY-17
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State