Search icon

FRONTERA OF NY, INC.

Company Details

Name: FRONTERA OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2018 (7 years ago)
Entity Number: 5341933
ZIP code: 10538
County: Orange
Place of Formation: New York
Address: 1879 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, United States, 10538
Principal Address: 340 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMAR TOPETE DOS Process Agent 1879 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
EDGAR BRAMBILA Chief Executive Officer 4924 HAWK SHADOW LANE, CHARLOTTE, NC, United States, 28277

Licenses

Number Type Date Last renew date End date Address Description
0340-23-236874 Alcohol sale 2023-03-15 2023-03-15 2025-03-31 340 ROUTE 211 EAST, MIDDLETOWN, New York, 10940 Restaurant

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 4924 HAWK SHADOW LANE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2020-05-22 2024-05-01 Address 4924 HAWK SHADOW LANE, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2018-05-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-15 2024-05-01 Address 1879 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043524 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220502003201 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200522060325 2020-05-22 BIENNIAL STATEMENT 2020-05-01
180515010511 2018-05-15 CERTIFICATE OF INCORPORATION 2018-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4061867704 2020-05-01 0202 PPP 300 ROUTE 211 E, MIDDLETOWN, NY, 10940
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221969
Loan Approval Amount (current) 221969
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 29
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224255.58
Forgiveness Paid Date 2021-05-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State