Search icon

SABROSO MEXICAN RESTAURANT, INC.

Company Details

Name: SABROSO MEXICAN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2018 (6 years ago)
Entity Number: 5448628
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: 72 MAIN STREET, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 MAIN STREET, PINE BUSH, NY, United States, 12566

Licenses

Number Type Date Last renew date End date Address Description
0340-22-212813 Alcohol sale 2024-01-09 2024-01-09 2026-01-31 72 MAIN STREET, PINE BUSH, New York, 12566 Restaurant

Filings

Filing Number Date Filed Type Effective Date
181126010442 2018-11-26 CERTIFICATE OF INCORPORATION 2018-11-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data 72 MAIN STREET, PINE BUSH Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2024-10-31 No data 72 MAIN STREET, PINE BUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2024-02-01 No data 72 MAIN STREET, PINE BUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2023-08-27 No data 72 MAIN STREET, PINE BUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-13 No data 72 MAIN STREET, PINE BUSH Critical Violation Food Service Establishment Inspections New York State Department of Health 1B - Water/ice: unsafe, unapproved sources, cross connections
2023-01-24 No data 72 MAIN STREET, PINE BUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-09-01 No data 72 MAIN STREET, PINE BUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-04-20 No data 72 MAIN STREET, PINE BUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2022-03-21 No data 72 MAIN STREET, PINE BUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2021-11-18 No data 72 MAIN STREET, PINE BUSH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6080318508 2021-03-02 0202 PPP 72 Main St, Pine Bush, NY, 12566-6436
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Bush, ORANGE, NY, 12566-6436
Project Congressional District NY-18
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10833.35
Forgiveness Paid Date 2021-12-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State