Search icon

EL PEQUENO OUTLET II CORP.

Company Details

Name: EL PEQUENO OUTLET II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2014 (10 years ago)
Entity Number: 4667621
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2098 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EL PEQUENO OUTLET II CORP. DOS Process Agent 2098 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
LUIGI PAPALEO Chief Executive Officer 2098 WHITE PLAINS ROAD, BRONX, NY, United States, 10462

History

Start date End date Type Value
2014-11-17 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220118001141 2022-01-18 BIENNIAL STATEMENT 2022-01-18
161102006798 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141117010391 2014-11-17 CERTIFICATE OF INCORPORATION 2014-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-22 No data 2098 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-09 No data 2098 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2280066 CL VIO INVOICED 2016-02-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-09 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2363478000 2020-06-24 0202 PPP 2098 WHITE PLAINS ROAD, BRONX, NY, 10462-1412
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10764
Loan Approval Amount (current) 10764
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-1412
Project Congressional District NY-15
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10916.47
Forgiveness Paid Date 2021-11-26
9612688400 2021-02-17 0202 PPS 2098 White Plains Rd, Bronx, NY, 10462-1412
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10349
Loan Approval Amount (current) 10349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-1412
Project Congressional District NY-15
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10416.48
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State