Search icon

FRIJOLITO'S RESTAURANT CORP.

Company Details

Name: FRIJOLITO'S RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2016 (9 years ago)
Entity Number: 4894981
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3440 BROADWAY, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 646-682-9033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3440 BROADWAY, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date End date
2071749-DCA Inactive Business 2018-05-23 2020-09-15

Filings

Filing Number Date Filed Type Effective Date
160211000891 2016-02-11 CERTIFICATE OF INCORPORATION 2016-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-06 No data 3446 BROADWAY, Manhattan, NEW YORK, NY, 10031 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174585 SWC-CIN-INT CREDITED 2020-04-10 265.1700134277344 Sidewalk Cafe Interest for Consent Fee
3165783 SWC-CON-ONL CREDITED 2020-03-03 4065.110107421875 Sidewalk Cafe Consent Fee
3015266 SWC-CIN-INT INVOICED 2019-04-10 259.20001220703125 Sidewalk Cafe Interest for Consent Fee
2999212 SWC-CON-ONL INVOICED 2019-03-06 3973.719970703125 Sidewalk Cafe Consent Fee
2937978 SWC-CIN-INT INVOICED 2018-12-03 39.22999954223633 Sidewalk Cafe Interest for Consent Fee
2827749 SWC-CON-ONL INVOICED 2018-08-09 2179.510009765625 Sidewalk Cafe Consent Fee
2766178 PLANREVIEW INVOICED 2018-03-29 310 Sidewalk Cafe Plan Review Fee
2766176 SWC-CON INVOICED 2018-03-29 445 Petition For Revocable Consent Fee
2766175 LICENSE INVOICED 2018-03-29 510 Sidewalk Cafe License Fee
2766177 SEC-DEP-UN INVOICED 2018-03-29 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7907849002 2021-05-26 0202 PPP 3446 Broadway, New York, NY, 10031-5631
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33562.5
Loan Approval Amount (current) 33562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
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, 10031-5631
Project Congressional District NY-13
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33755.6
Forgiveness Paid Date 2021-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State