Search icon

TORRES HOSPITALITY INC

Company Details

Name: TORRES HOSPITALITY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2017 (8 years ago)
Entity Number: 5084277
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 214 Highlawn Ave, Brooklyn, NY, United States, 11223
Address: 214 HIGHLAWN AVENUE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EL GALLO TAQUERIA 401(K) PLAN 2023 815329300 2024-07-22 TORRES HOSPITALITY INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 9176682334
Plan sponsor’s address 214 HIGHLAWN AVENUE, UNIT 2, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
EL GALLO TAQUERIA 401(K) PLAN 2022 815329300 2023-07-18 TORRES HOSPITALITY INC 13
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722513
Sponsor’s telephone number 9176682334
Plan sponsor’s address 214 HIGHLAWN AVENUE, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
TORRES HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 815329300 2021-07-30 TORRES HOSPITALITY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9176682334
Plan sponsor’s address 214 HIGHLAWN AVE, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing ALEJANDRO TORRES
TORRES HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 815329300 2020-07-31 TORRES HOSPITALITY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9176682334
Plan sponsor’s address 214 HIGHLAWN AVE, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing ALEJANDRO TORRES

DOS Process Agent

Name Role Address
ALEJANDRO TORRES DOS Process Agent 214 HIGHLAWN AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALEJANDRO TORRES Chief Executive Officer 214 HIGHLAWN AVE, BROOKLYN, NY, United States, 11223

Agent

Name Role Address
ALEJANDRO TORRES Agent 214 HIGHLAWN AVENUE, BROOKLYN, NY, 11223

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109902 Alcohol sale 2022-10-22 2022-10-22 2024-09-30 214 HIGHLAWN AVE, BROOKLYN, New York, 11223 Restaurant

History

Start date End date Type Value
2017-02-13 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-13 2025-02-17 Address 214 HIGHLAWN AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Registered Agent)
2017-02-13 2025-02-17 Address 214 HIGHLAWN AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000746 2025-02-17 BIENNIAL STATEMENT 2025-02-17
170213010249 2017-02-13 CERTIFICATE OF INCORPORATION 2017-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-16 No data 214 HIGHLAWN AVE, Brooklyn, BROOKLYN, NY, 11223 Violation Issued 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
2918823 PL VIO INVOICED 2018-10-29 750 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-16 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518937703 2020-05-01 0202 PPP 214 HIGHLAWN AVE, BROOKLYN, NY, 11223
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79040
Loan Approval Amount (current) 79040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79758.65
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State