Search icon

EL JALAPENO CHARRO INC

Company Details

Name: EL JALAPENO CHARRO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2016 (9 years ago)
Entity Number: 4940471
ZIP code: 12550
County: Rockland
Place of Formation: New York
Address: 374 Windsor Highway, Suite 300, New winds, NY, United States, 12550
Principal Address: 55 chestnut Lane, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EL JALAPENO CHARRO INC DOS Process Agent 374 Windsor Highway, Suite 300, New winds, NY, United States, 12550

Chief Executive Officer

Name Role Address
OLGA GODINEZ Chief Executive Officer 2 WARING RD, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
0340-23-233542 Alcohol sale 2023-06-09 2023-06-09 2025-07-31 366 WINDSOR HWY, NEW WINDSOR, New York, 12553 Restaurant

History

Start date End date Type Value
2016-05-03 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-03 2024-10-24 Address 22 HOLT DRIVE, UNIT 109 & 110, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024003384 2024-10-24 BIENNIAL STATEMENT 2024-10-24
160503010338 2016-05-03 CERTIFICATE OF INCORPORATION 2016-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-13 No data 366 WINDSOR HWY, SUITE 300, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-09 No data 366 WINDSOR HWY, SUITE 300, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-08 No data 366 WINDSOR HWY, SUITE 300, VAILS GATE 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
2023-10-02 No data 366 WINDSOR HWY, SUITE 300, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-09-15 No data 366 WINDSOR HWY, SUITE 300, VAILS GATE 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
2023-01-17 No data 366 WINDSOR HWY, SUITE 300, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-10-24 No data 366 WINDSOR HWY, SUITE 300, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-27 No data 366 WINDSOR HWY, SUITE 300, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-02-07 No data 366 WINDSOR HWY, SUITE 300, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2021-10-04 No data 366 WINDSOR HWY, SUITE 300, VAILS GATE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4191528309 2021-01-23 0202 PPS 374 Windsor Hwy, New Windsor, NY, 12553-7988
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-7988
Project Congressional District NY-18
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30238.36
Forgiveness Paid Date 2021-11-10
5679747307 2020-04-30 0202 PPP 366 Windsor Highway, New Windsor, NY, 12553
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 13
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23463.42
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State