Search icon

LATINO RESTAURANT INC

Company Details

Name: LATINO RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2019 (6 years ago)
Entity Number: 5534331
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 148 NORTH ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LATINO RESTAURANT INC DOS Process Agent 148 NORTH ST, MIDDLETOWN, NY, United States, 10940

Agent

Name Role Address
luis enrique bautista Agent 123 highland ave, MIDDLETOWN, NY, 10940

History

Start date End date Type Value
2020-11-04 2022-12-27 Address 148 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Registered Agent)
2019-04-15 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-15 2022-12-27 Address 148 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227001176 2022-12-22 CERTIFICATE OF CHANGE BY ENTITY 2022-12-22
201104000437 2020-11-04 CERTIFICATE OF CHANGE 2020-11-04
190415020174 2019-04-15 CERTIFICATE OF INCORPORATION 2019-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-09 No data 148 NORTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-05 No data 148 NORTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-11-13 No data 148 NORTH STREET, MIDDLETOWN 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.
2024-03-15 No data 148 NORTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-11-17 No data 148 NORTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-31 No data 148 NORTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2023-03-28 No data 148 NORTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-29 No data 148 NORTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-04-01 No data 148 NORTH STREET, MIDDLETOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-09-14 No data 148 NORTH STREET, MIDDLETOWN 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
2534938503 2021-02-20 0202 PPS 148 North St, Middletown, NY, 10940-4839
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12250
Loan Approval Amount (current) 12250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-4839
Project Congressional District NY-18
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12318.13
Forgiveness Paid Date 2021-09-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State