Search icon

CANCUN AND CANCUN CORP.

Company Details

Name: CANCUN AND CANCUN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2016 (9 years ago)
Entity Number: 4963314
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 102-14 ROOSEVELT AVE., CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-14 ROOSEVELT AVE., CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
160615010081 2016-06-15 CERTIFICATE OF INCORPORATION 2016-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1909267401 2020-05-05 0202 PPP 10214 Roosevelt Ave, Corona, NY, 11368-2332
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2332
Project Congressional District NY-14
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9218.92
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100192 Fair Labor Standards Act 2021-01-13 motion before trial
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 decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-13
Termination Date 2022-03-31
Section 0201
Sub Section DO
Status Terminated

Parties

Name SANTOS
Role Plaintiff
Name CANCUN AND CANCUN CORP.
Role Defendant
1801936 Fair Labor Standards Act 2018-03-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-30
Termination Date 2019-05-30
Date Issue Joined 2019-03-28
Section 0201
Sub Section DO
Status Terminated

Parties

Name RODRIGUEZ YAX,
Role Plaintiff
Name CANCUN AND CANCUN CORP.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State