Search icon

SENOR PANCHOS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SENOR PANCHOS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 1988
Business ALEI: 0227303
Annual report due: 12 Dec 2025
Business address: 385 Main St South, Southbury, CT, 06488, United States
Mailing address: 385 Main St South, Southbury, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: andyadames@aol.com

Industry & Business Activity

NAICS

561599 All Other Travel Arrangement and Reservation Services

This U.S. industry comprises establishments (except travel agencies, tour operators, and convention and visitors bureaus) primarily engaged in providing travel arrangement and reservation services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PROFIT SHARING PLAN & TRUST 2023 222955762 2024-10-15 SENOR PANCHOS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 445299
Sponsor’s telephone number 2037580159
Plan sponsor’s DBA name SENOR PANCHOS MEXICAN RESTAURANT
Plan sponsor’s address 280 CHESHIRE RD, PROSPECT, CT, 067121736

Plan administrator’s name and address

Administrator’s EIN 222955762
Plan administrator’s name SENOR PANCHOS INC
Plan administrator’s address 280 CHESHIRE RD, PROSPECT, CT, 067121736
Administrator’s telephone number 2038087777

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ANDREW ADAMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing ANDREW ADAMES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW ADAMES Agent 280 Cheshire Rd, Prospect, CT, 06712-1736, United States 280 Cheshire Rd, Prospect, CT, 06712-1736, United States +1 203-808-7777 andyadames@aol.com 280 Cheshire Rd, Prospect, CT, 06712-1736, United States

Officer

Name Role Business address Residence address
TAMMY ADAMES Officer 280 CHESHIRE RD, PROSPECT, CT, 06712, United States 280 Cheshire Rd, Prospect, CT, 06712-1736, United States
ANDREW J ADAMES Officer 280 CHESHIRE RD, PROSPECT, CT, 06712, United States 41 PUNKUP RD, OXFORD, CT, 06478, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0015542 RESTAURANT LIQUOR INACTIVE CANCELLATION/NPI - 2001-05-17 2002-05-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217010 2024-11-15 - Annual Report Annual Report -
BF-0011386828 2023-11-14 - Annual Report Annual Report -
BF-0010310843 2022-12-12 - Annual Report Annual Report 2022
BF-0009960222 2021-11-27 - Annual Report Annual Report -
BF-0008736669 2021-06-29 - Annual Report Annual Report 2019
BF-0008736668 2021-06-29 - Annual Report Annual Report 2020
BF-0008736667 2021-06-29 - Annual Report Annual Report 2018
BF-0008736670 2021-06-28 - Annual Report Annual Report 2017
0006093399 2018-02-23 - Annual Report Annual Report 2016
0005608504 2016-07-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990987303 2020-04-29 0156 PPP 280 CHESHIRE RD, PROSPECT, CT, 06712
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86704
Loan Approval Amount (current) 86704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, NEW HAVEN, CT, 06712-0001
Project Congressional District CT-03
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87471.27
Forgiveness Paid Date 2021-03-24

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005240917 Active OFS 2024-09-27 2029-09-27 ORIG FIN STMT

Parties

Name SENOR PANCHOS, INC.
Role Debtor
Name Targeted Lending Co., LLC
Role Secured Party
0002987744 Active MUNICIPAL 2014-04-07 2029-03-06 AMENDMENT

Parties

Name SENOR PANCHOS, INC.
Role Debtor
Name TOWN OF SOUTHBURY TAX COLLECTOR
Role Secured Party
0002982572 Active MUNICIPAL 2014-03-06 2029-03-06 ORIG FIN STMT

Parties

Name SENOR PANCHOS, INC.
Role Debtor
Name TOWN OF SOUTHBURY TAX COLLECTOR
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information