Search icon

DE SOUSA & COELHO RESTAURANT CORP.

Company Details

Name: DE SOUSA & COELHO RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1982 (43 years ago)
Entity Number: 765160
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 630-32 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630-32 HORSEBLOCK RD, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
JOSE A. BRITO Chief Executive Officer 10 PEACE COURT, SELDEN, NY, United States, 11784

History

Start date End date Type Value
1992-11-03 2000-05-16 Address 630-32 HORSEBLOCK RD., FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
1992-11-03 1996-05-16 Address 630-32 HORSEBLOCK RD., FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
1982-04-21 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-04-21 1996-05-16 Address 630-632 HORSEBLOCK RD., FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200420060496 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180413006310 2018-04-13 BIENNIAL STATEMENT 2018-04-01
140513006320 2014-05-13 BIENNIAL STATEMENT 2014-04-01
120606002100 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100422003553 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080416002758 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060424002375 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040528002229 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020403002399 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000516002993 2000-05-16 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8116978400 2021-02-12 0235 PPS 630 Horseblock Rd, Farmingville, NY, 11738-1219
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30596
Loan Approval Amount (current) 30596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Farmingville, SUFFOLK, NY, 11738-1219
Project Congressional District NY-01
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30813.11
Forgiveness Paid Date 2021-11-03
1780917807 2020-05-21 0235 PPP 630 HORSEBLOCK RD, FARMINGVILLE, NY, 11738-1219
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21782
Loan Approval Amount (current) 21782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FARMINGVILLE, SUFFOLK, NY, 11738-1219
Project Congressional District NY-01
Number of Employees 5
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22001.03
Forgiveness Paid Date 2021-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State