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

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

Form 5500 Series

Employer Identification Number (EIN):
815329300
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
175000.00
Total Face Value Of Loan:
175000.00

Trademarks Section

Serial Number:
97105906
Mark:
EL GALLO TAQUERIA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2021-11-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EL GALLO TAQUERIA

Goods And Services

For:
Restaurant services
First Use:
2017-05-30
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
98812415
Mark:
EL GALLO COCINA
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2024-10-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EL GALLO COCINA

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79040
Current Approval Amount:
79040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79758.65

Date of last update: 24 Mar 2025

Sources: New York Secretary of State