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 STREET, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 1669 MAPLE AVENUE, 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)
1995-12-22 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1993-01-25 2019-06-25 Address 1375 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-01-25 2001-07-27 Address 1672 MAPLE ST, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1993-01-25 2019-06-25 Address 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-06-21 1995-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
070709002030 2007-07-09 BIENNIAL STATEMENT 2007-06-01
051011002197 2005-10-11 BIENNIAL STATEMENT 2005-06-01
030627002345 2003-06-27 BIENNIAL STATEMENT 2003-06-01
010727002175 2001-07-27 BIENNIAL STATEMENT 2001-06-01
990715002057 1999-07-15 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2512617308 2020-04-29 0202 PPP 1375 Boston Post Rd, LARCHMONT, NY, 10538
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208350
Loan Approval Amount (current) 208350
Undisbursed Amount 0
Franchise Name IHOP
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 210948.59
Forgiveness Paid Date 2021-08-09
9735198406 2021-02-17 0202 PPS 1375 Boston Post Rd, Larchmont, NY, 10538-3904
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222186.13
Loan Approval Amount (current) 222186.13
Undisbursed Amount 0
Franchise Name IHOP
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3904
Project Congressional District NY-16
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 224161.12
Forgiveness Paid Date 2022-01-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State