Search icon

SABOR ISPANO RESTAURANTE, INC.

Company Details

Name: SABOR ISPANO RESTAURANTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2015 (10 years ago)
Entity Number: 4713529
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 175 ROUTE 59, Unit 167, SPRING VALLEY, NY, United States, 10977
Principal Address: 151 Bardonia Road, Nanuet, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 ROUTE 59, Unit 167, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
MARIA TORIBIO Chief Executive Officer 175 ROUTE 59, UNITE 167, SPRING VALLEY, NY, United States, 10977

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240172 Alcohol sale 2023-08-03 2023-08-03 2025-08-31 175 RT 59 - UNIT 167, SPRING VALLEY, New York, 10977 Restaurant

History

Start date End date Type Value
2015-02-20 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-20 2023-07-13 Address 175 ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713003972 2023-07-13 BIENNIAL STATEMENT 2023-02-01
150220000177 2015-02-20 CERTIFICATE OF INCORPORATION 2015-02-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-14 No data 175 ROUTE 59, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2025-01-10 No data 175 ROUTE 59, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-12-20 No data 175 ROUTE 59, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-01-12 No data 175 ROUTE 59, SPRING VALLEY 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
2023-05-15 No data 175 ROUTE 59, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2023-01-06 No data 175 ROUTE 59, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2022-01-25 No data 175 ROUTE 59, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2021-05-10 No data 175 ROUTE 59, SPRING VALLEY 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)
2021-03-29 No data 175 ROUTE 59, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2020-07-07 No data 175 ROUTE 59, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3322868008 2020-06-24 0202 PPP 175 ROUTE 59 UNIT K, SPRING VALLEY, NY, 10977
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9916.05
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State