Search icon

CUATRO LOBOS, INC.

Company Details

Name: CUATRO LOBOS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2014 (10 years ago)
Entity Number: 4680788
ZIP code: 10002
County: New York
Place of Formation: Delaware
Address: 387 grand street k401, NEW YORK, NY, United States, 10002
Principal Address: 387 grand street k401, new york, NY, United States, 10002

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 387 grand street k401, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JEREMIAH STONE Chief Executive Officer 387 GRAND STREET K401, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135223 Alcohol sale 2023-04-13 2023-04-13 2025-04-30 140 142 ORCHARD ST, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2019-01-28 2024-10-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017002385 2024-10-17 BIENNIAL STATEMENT 2024-10-17
SR-69710 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69711 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141216000432 2014-12-16 APPLICATION OF AUTHORITY 2014-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5843267210 2020-04-27 0202 PPP 140 ORCHARD STREET, NEW YORK, NY, 10002
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174267.17
Loan Approval Amount (current) 174267.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176803.73
Forgiveness Paid Date 2021-12-14
4919058510 2021-02-26 0202 PPS 142 Orchard St, New York, NY, 10002-3107
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243973.9
Loan Approval Amount (current) 243973.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3107
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247389.53
Forgiveness Paid Date 2022-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107999 Americans with Disabilities Act - Other 2021-09-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-26
Termination Date 2022-07-13
Date Issue Joined 2022-03-11
Pretrial Conference Date 2022-03-25
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name CUATRO LOBOS, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State