Search icon

FUENTES GRILL LLC

Company Details

Name: FUENTES GRILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2017 (8 years ago)
Entity Number: 5196784
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
ELIOENAI MUNOZ Agent 23 CHURCH ST, SPRINGVILLE, NY, 14141

Licenses

Number Type Date Last renew date End date Address Description
0340-22-311407 Alcohol sale 2024-06-28 2024-06-28 2026-06-30 3202 ANDOVER RD, WELLSVILLE, New York, 14895 Restaurant

Filings

Filing Number Date Filed Type Effective Date
170905010316 2017-09-05 ARTICLES OF ORGANIZATION 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6306047409 2020-05-14 0296 PPP 34 Hamburg Street, East Aurora, NY, 14052
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-0001
Project Congressional District NY-23
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State