Search icon

RICO CHIMI MYRTLE AVE CORP.

Company Details

Name: RICO CHIMI MYRTLE AVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874385
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1492 MYRTLE AVE, BROOKLYN, NY, United States, 11237
Principal Address: 1492 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1492 MYRTLE AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
DIEGO SANTANA Chief Executive Officer 1492 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140038 Alcohol sale 2023-06-26 2023-06-26 2025-05-31 1492 MYRTLE AVE, BROOKLYN, New York, 11237 Restaurant

History

Start date End date Type Value
2023-07-21 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-07 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-07 2024-03-22 Address 1492 MYRTLE AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322002912 2024-03-22 BIENNIAL STATEMENT 2024-03-22
160107000242 2016-01-07 CERTIFICATE OF INCORPORATION 2016-01-07

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
445000.00
Total Face Value Of Loan:
445000.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
445000
Current Approval Amount:
445000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
449409.46

Date of last update: 25 Mar 2025

Sources: New York Secretary of State