Search icon

SANGRIA 71 EAST CORP.

Company Details

Name: SANGRIA 71 EAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2015 (10 years ago)
Entity Number: 4766512
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 71 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DR47AB9WKL13 2022-03-17 1095 JERICHO TURNPIKE, COMMACK, NY, 11725, 3001, USA 1095 JERICHO TURNPIKE, COMMACK, NY, 11725, 3001, USA

Business Information

URL sangria71.com
Division Name SANGRIA 71 EAST CORP
Division Number SANGRIA 71
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-17
Entity Start Date 2016-01-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSE C FERNANDEZ
Role PRESIDENT
Address 1095 JERICHO TURNPIKE, N/A, COMMACK, NY, 11725, USA
Government Business
Title PRIMARY POC
Name JOSE C FERNANDEZ
Role PRESIDENT
Address 1095 JERICHO TURNPIKE, N/A, COMMACK, NY, 11725, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANGRIA 71 EAST GROUP 401(K) PROFIT SHARING PLAN 2023 474148707 2024-02-06 SANGRIA 71 EAST CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5162254104
Plan sponsor’s address 1095 JERICHO TURNPIKE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2024-02-06
Name of individual signing JOSE FERNANDEZ
SANGRIA 71 EAST CORP. FINAL PROFIT SHARING PLAN 2023 474148707 2024-04-22 SANGRIA 71 EAST CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5162254104
Plan sponsor’s address 1095 JERICHO TURNPIKE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing JOSE FERNANDEZ
SANGRIA 71 EAST GROUP 401(K) PROFIT SHARING PLAN 2022 474148707 2023-09-22 SANGRIA 71 EAST CORP. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5162254104
Plan sponsor’s address 1095 JERICHO TURNPIKE, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing JOSE FERNANDEZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118964 Alcohol sale 2023-10-10 2023-10-10 2025-10-31 1095 JERICHO TPKE, COMMACK, New York, 11725 Restaurant

Filings

Filing Number Date Filed Type Effective Date
150529000609 2015-05-29 CERTIFICATE OF INCORPORATION 2015-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003828408 2021-02-03 0235 PPS 1095 Jericho Tpke, Commack, NY, 11725-3001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144266
Loan Approval Amount (current) 144266
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3001
Project Congressional District NY-01
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 145310.65
Forgiveness Paid Date 2021-10-29
2699607206 2020-04-16 0235 PPP 143 wavecrest Pl. n, ISLAND PARK, NY, 11558
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102675
Loan Approval Amount (current) 102675
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103647.67
Forgiveness Paid Date 2021-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200491 Fair Labor Standards Act 2022-01-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-01-27
Termination Date 2023-02-17
Date Issue Joined 2022-04-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTOS
Role Plaintiff
Name SANGRIA 71 EAST CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State