Search icon

RINCONCITO VEGANO CORP

Company Details

Name: RINCONCITO VEGANO CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2017 (8 years ago)
Entity Number: 5124897
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 571 WEST 173RD STREET, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LATIN AMERICAN BUSINESS OFFICE INC DOS Process Agent 571 WEST 173RD STREET, NEW YORK, NY, United States, 10032

Agent

Name Role Address
LATIN AMERICAN BUSINESS OFFICE INC Agent 571 WEST 173RD STREET, NEW YORK, NY, 10032

History

Start date End date Type Value
2017-04-24 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170424010520 2017-04-24 CERTIFICATE OF INCORPORATION 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797717408 2020-05-13 0202 PPP 1650 Saint Nicholas Ave, New York, NY, 10040-3341
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4400
Loan Approval Amount (current) 4400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-3341
Project Congressional District NY-13
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4441.19
Forgiveness Paid Date 2021-04-21

Date of last update: 07 Mar 2025

Sources: New York Secretary of State