Search icon

MARGARITAS MEXICAN CANTINA LLC

Company Details

Name: MARGARITAS MEXICAN CANTINA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2019 (6 years ago)
Entity Number: 5474715
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 402 SOUTH FRANKLIN STREET, SYRACUSE, NY, United States, 13202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARGARITAS MEXICAN CANTINA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 833207682 2024-06-11 MARGARITAS MEXICAN CANTINA LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 5189280667
Plan sponsor’s address 402 SOUTH FRANKLIN STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing EDWARD ROJAS
MARGARITAS MEXICAN CANTINA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 833207682 2023-04-18 MARGARITAS MEXICAN CANTINA LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 5189280667
Plan sponsor’s address 402 SOUTH FRANKLIN STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing EDWARD ROJAS
MARGARITAS MEXICAN CANTINA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 833207682 2022-04-28 MARGARITAS MEXICAN CANTINA LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 5189280667
Plan sponsor’s address 402 SOUTH FRANKLIN STREET, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
MARGARITAS MEXICAN CANTINA LLC DOS Process Agent 402 SOUTH FRANKLIN STREET, SYRACUSE, NY, United States, 13202

Licenses

Number Type Date Last renew date End date Address Description
0340-22-207351 Alcohol sale 2024-04-25 2024-04-25 2026-04-30 402 S FRANKLIN ST, SYRACUSE, New York, 13202 Restaurant
0423-22-209537 Alcohol sale 2024-04-25 2024-04-25 2026-04-30 402 S FRANKLIN ST, SYRACUSE, New York, 13202 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
190114010292 2019-01-14 ARTICLES OF ORGANIZATION 2019-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-03 No data 203 Walton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-04-02 No data 2525 WEST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2024-10-02 No data 2525 WEST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-09-27 No data 2525 WEST RIDGE ROAD, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2024-09-16 No data 2525 WEST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2024-08-20 No data 203 Walton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2024-03-20 No data 2525 WEST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-03-01 No data 2525 WEST RIDGE ROAD, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2024-02-15 No data 2525 WEST RIDGE ROAD, ROCHESTER 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
2023-12-12 No data 203 Walton STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3372448303 2021-01-22 0248 PPP 203 WALTON STREET, SYRACUSE, NY, 13202-1226
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117667
Loan Approval Amount (current) 117667
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1226
Project Congressional District NY-22
Number of Employees 49
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State