Search icon

LARCHMONT PANCAKE HOUSE, INC.

Company Details

Name: LARCHMONT PANCAKE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1985 (40 years ago)
Entity Number: 1006522
ZIP code: 10170
County: Westchester
Place of Formation: New York
Address: 420 Lexington Avenue, Suite 300, New York, NY, United States, 10170
Principal Address: 1375 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER DEGAST Chief Executive Officer 1669 MAPLE STREET, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
C/O ANDREW L. SOKOL DOS Process Agent 420 Lexington Avenue, Suite 300, New York, NY, United States, 10170

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 1669 MAPLE AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 1669 MAPLE STREET, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2019-06-25 2023-06-09 Address 1375 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2019-06-25 2023-06-09 Address 1669 MAPLE AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2001-07-27 2019-06-25 Address 1669 MAPLE ST, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230609002261 2023-06-09 BIENNIAL STATEMENT 2023-06-01
211004002463 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190625002003 2019-06-25 BIENNIAL STATEMENT 2019-06-01
110805002301 2011-08-05 BIENNIAL STATEMENT 2011-06-01
090707002374 2009-07-07 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222186.13
Total Face Value Of Loan:
222186.13
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208350.00
Total Face Value Of Loan:
208350.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208350
Current Approval Amount:
208350
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
210948.59
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222186.13
Current Approval Amount:
222186.13
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
224161.12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State