Search icon

SIDEWALK TACOS CORP.

Company Details

Name: SIDEWALK TACOS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2016 (9 years ago)
Entity Number: 4879333
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2163 Second Avenue, NEW YORK, NY, United States, 10029
Principal Address: 2163 Second Avenue, New York, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIDEWALK TACOS CORP. DOS Process Agent 2163 Second Avenue, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
VALENTIN PERALTA LEYVA Chief Executive Officer 130 OGDEN AVENUE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2022-01-11 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-14 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-14 2023-10-12 Address 2163 SECOND AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012001834 2023-10-12 BIENNIAL STATEMENT 2022-01-01
160114010107 2016-01-14 CERTIFICATE OF INCORPORATION 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362897700 2020-05-01 0202 PPP 2163 2ND AVE, NEW YORK, NY, 10029
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17263.04
Forgiveness Paid Date 2021-04-15
7747958505 2021-03-06 0202 PPS 2163 2nd Ave, New York, NY, 10029-2952
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23940
Loan Approval Amount (current) 23940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-2952
Project Congressional District NY-13
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24109.88
Forgiveness Paid Date 2021-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108577 Americans with Disabilities Act - Other 2021-10-19 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-19
Termination Date 2021-12-21
Section 1210
Sub Section 1
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name SIDEWALK TACOS CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State