Search icon

LOS JALAPENOS MEXICAN RESTAURANT, INC.

Company Details

Name: LOS JALAPENOS MEXICAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2015 (10 years ago)
Entity Number: 4799071
ZIP code: 12561
County: Ulster
Place of Formation: New York
Principal Address: 25 N CHESTNUT ST, NEW PALTZ, NY, United States, 12561
Address: 25 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONIA A MONOY GUERRA Chief Executive Officer 25 N CHESTNUT ST, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 NORTH CHESTNUT STREET, NEW PALTZ, NY, United States, 12561

Licenses

Number Type Date Last renew date End date Address Description
0340-22-214840 Alcohol sale 2024-02-12 2024-02-12 2026-02-28 25 N CHESTNUT ST, NEW PALTZ, New York, 12561 Restaurant

History

Start date End date Type Value
2022-11-04 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-04 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-04 2025-02-10 Address 25 NORTH CHESTNUT STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210002254 2025-02-10 BIENNIAL STATEMENT 2025-02-10
150804010002 2015-08-04 CERTIFICATE OF INCORPORATION 2015-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-23 No data 25 NORTH CHESTNUT STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2025-01-02 No data 25 NORTH CHESTNUT STREET, NEW PALTZ 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
2024-07-15 No data 25 NORTH CHESTNUT STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-06-26 No data 25 NORTH CHESTNUT STREET, NEW PALTZ 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
2023-04-19 No data 25 NORTH CHESTNUT STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-03-08 No data 25 NORTH CHESTNUT STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-06-01 No data 25 NORTH CHESTNUT STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-04-27 No data 25 NORTH CHESTNUT STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2021-04-13 No data 25 NORTH CHESTNUT STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2021-02-26 No data 25 NORTH CHESTNUT STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3627307107 2020-04-11 0202 PPP 25 N Chestnut Street, NEW PALTZ, NY, 12561-1700
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20527
Loan Approval Amount (current) 20527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW PALTZ, ULSTER, NY, 12561-1700
Project Congressional District NY-18
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20758.14
Forgiveness Paid Date 2021-06-17
3243918404 2021-02-04 0202 PPS 25 N Chestnut St, New Paltz, NY, 12561-1700
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20528
Loan Approval Amount (current) 20528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1700
Project Congressional District NY-18
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20733.28
Forgiveness Paid Date 2022-02-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State