Search icon

TEPACHE MEXICAN CORP.

Company Details

Name: TEPACHE MEXICAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4734285
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 361 HALSEY STREET, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE A. SOLTERO DOS Process Agent 361 HALSEY STREET, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2015-03-30 2017-02-06 Address 430 OCEAN PARKWAY #3K, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170206000224 2017-02-06 CERTIFICATE OF CHANGE 2017-02-06
150330010450 2015-03-30 CERTIFICATE OF INCORPORATION 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6241158608 2021-03-20 0202 PPP 361 Halsey St N/A, Brooklyn, NY, 11216-2411
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21713
Loan Approval Amount (current) 21713
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2411
Project Congressional District NY-08
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000577 Fair Labor Standards Act 2020-01-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2020-01-31
Termination Date 2021-01-12
Date Issue Joined 2020-08-28
Section 0201
Sub Section DO
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name TEPACHE MEXICAN CORP.
Role Defendant
2000577 Fair Labor Standards Act 2023-02-03 transfer to another district
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-03
Termination Date 2023-10-05
Date Issue Joined 2023-02-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name TEPACHE MEXICAN CORP.
Role Defendant
2003236 Fair Labor Standards Act 2020-07-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-20
Termination Date 2021-08-11
Date Issue Joined 2021-08-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTIAGO
Role Plaintiff
Name TEPACHE MEXICAN CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State