Search icon

BORDER BURRITO INC

Company claim

Is this your business?

Get access!

Company Details

Name: BORDER BURRITO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2017 (8 years ago)
Entity Number: 5178951
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 287 BEDFORD AV, BROOKLYN, NY, United States, 11211
Principal Address: 287 bedford avenue, brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORDER BURRITO INC DOS Process Agent 287 BEDFORD AV, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
LEO CASTANEDA Chief Executive Officer 287 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 287 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-07-03 2025-07-03 Address 287 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-07-03 Address 287 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2025-07-03 Address 287 BEDFORD AV, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250703003516 2025-07-03 BIENNIAL STATEMENT 2025-07-03
241022003649 2024-10-22 BIENNIAL STATEMENT 2024-10-22
170731010609 2017-07-31 CERTIFICATE OF INCORPORATION 2017-07-31

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
30359.00
Total Face Value Of Loan:
30359.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
21685.00
Total Face Value Of Loan:
21685.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,359
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,359
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,484.59
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $30,359
Jobs Reported:
5
Initial Approval Amount:
$21,685
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,910.17
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $16,263.76
Utilities: $2,710.62
Rent: $2,710.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State