Search icon

MOLE POBLANO ASUNCION CORP

Company Details

Name: MOLE POBLANO ASUNCION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2015 (10 years ago)
Entity Number: 4832636
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 355 BROADWAY, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CANDIDA F FUENTES Chief Executive Officer 355 BROADWAY, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
SALLY ROJAS DOS Process Agent 355 BROADWAY, STATEN ISLAND, NY, United States, 10310

Agent

Name Role Address
CANNY ROJAS Agent 355 BROADWAY, STATEN ISLAND, NY, 10310

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 355 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2021-06-23 2023-11-16 Address 355 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2021-06-23 2023-11-16 Address 355 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Registered Agent)
2021-06-23 2023-11-16 Address 355 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2021-06-22 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-15 2021-06-23 Address 355 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2021-06-15 2021-06-23 Address 355 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2021-06-08 2021-06-23 Address 355 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Registered Agent)
2021-06-08 2021-06-15 Address 355 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2015-10-09 2021-06-08 Address 41 JEFFERSON STREET APT 3, BROOKLYN, NY, 11206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231116001346 2023-11-16 BIENNIAL STATEMENT 2023-10-01
210623000424 2021-06-22 CERTIFICATE OF CHANGE BY ENTITY 2021-06-22
210615060642 2021-06-15 BIENNIAL STATEMENT 2019-10-01
210608000462 2021-06-08 CERTIFICATE OF CHANGE 2021-06-08
151009010392 2015-10-09 CERTIFICATE OF INCORPORATION 2015-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-08 MOLE POBLANO ASUNCION 355 BROADWAY, STATEN ISLAND, Richmond, NY, 10310 A Food Inspection Department of Agriculture and Markets No data
2022-10-13 MOLE POBLANO ASUNCION 355 BROADWAY, STATEN ISLAND, Richmond, NY, 10310 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4781618410 2021-02-06 0202 PPP 206 Knickerbocker Ave, Brooklyn, NY, 11237-2598
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55639
Loan Approval Amount (current) 55639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2598
Project Congressional District NY-07
Number of Employees 7
NAICS code 311930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55900.19
Forgiveness Paid Date 2021-07-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State