Search icon

CUATRO LOBOS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
754327.93
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
243973.90
Total Face Value Of Loan:
243973.90
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120100.00
Total Face Value Of Loan:
120100.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
174267.17
Total Face Value Of Loan:
174267.17

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174267.17
Current Approval Amount:
174267.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176803.73
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243973.9
Current Approval Amount:
243973.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
247389.53

Court Cases

Court Case Summary

Filing Date:
2021-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State