Search icon

RIO BRAVO OF NEW YORK, INC.

Company Details

Name: RIO BRAVO OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2014 (11 years ago)
Entity Number: 4567100
ZIP code: 12210
County: Westchester
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 1879 PALMER ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDGAR BRAMBILA Chief Executive Officer 4924 HAWK SHADOW LANE, CHARLOTTE, NC, United States, 28277

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Licenses

Number Type Date Last renew date End date Address Description
0340-23-139205 Alcohol sale 2023-02-06 2023-02-06 2025-02-28 1879 PALMER AVE, LARCHMONT, New York, 10538 Restaurant

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 4924 HAWK SHADOW LANE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-08 2024-05-01 Address 4924 HAWK SHADOW LANE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2014-04-24 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-24 2024-05-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043274 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220406002022 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200406061462 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180418006031 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160408006351 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140424010401 2014-04-24 CERTIFICATE OF INCORPORATION 2014-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8298857403 2020-05-18 0202 PPP 1879 PALMER AVE, LARCHMONT, NY, 10538
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202760
Loan Approval Amount (current) 202760
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 N
LMI N
Business Age Description Unanswered
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 25
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206054.16
Forgiveness Paid Date 2022-01-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State