Search icon

HOMEMADE TAQUERIA III CORP

Company Details

Name: HOMEMADE TAQUERIA III CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2017 (8 years ago)
Entity Number: 5100884
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 243 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
alicia pascutto DOS Process Agent 243 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Agent

Name Role Address
alicia pascutto chinaleong Agent 243 FULTON AVE, HEMPSTEAD, NY, 11550

Chief Executive Officer

Name Role Address
HILARIO MORALES Chief Executive Officer 243 FULTON AVE, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date Last renew date End date Address Description
0240-25-109805 Alcohol sale 2025-05-09 2025-05-09 2027-04-30 243 Fulton Ave, Hempstead, NY, 11550 Restaurant
0524-25-06217 Alcohol sale 2025-04-02 2025-04-02 2025-05-08 243 Fulton Ave, Hempstead, NY, 11550 Temporary retail
0524-24-32031 Alcohol sale 2024-10-09 2024-10-09 2025-04-07 243 Fulton Ave, Hempstead, NY, 11550 Temporary retail

History

Start date End date Type Value
2021-01-19 2024-06-10 Address 243 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Registered Agent)
2021-01-19 2024-06-10 Address 243 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2020-08-18 2021-01-19 Address 243 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2020-08-18 2024-06-10 Address 243 FULTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2017-03-13 2021-01-19 Address 243 FULTONAVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240610002981 2024-06-07 CERTIFICATE OF CHANGE BY ENTITY 2024-06-07
210119000378 2021-01-19 CERTIFICATE OF CHANGE 2021-01-19
200818060513 2020-08-18 BIENNIAL STATEMENT 2019-03-01
170313010155 2017-03-13 CERTIFICATE OF INCORPORATION 2017-03-13

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16480.00
Total Face Value Of Loan:
16480.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16480
Current Approval Amount:
16480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16746.93

Date of last update: 24 Mar 2025

Sources: New York Secretary of State