Search icon

PETER LUGER OF LONG ISLAND, INC.

Company Details

Name: PETER LUGER OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1959 (65 years ago)
Entity Number: 124999
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 185 Broadway, Brooklyn, NY, United States, 11211
Principal Address: 255 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
AMY RUBENSTEIN Chief Executive Officer 255 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
PETER LUGER OF LONG ISLAND INC DOS Process Agent 185 Broadway, Brooklyn, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129833 Alcohol sale 2023-02-01 2023-02-01 2025-02-28 255 NORTHERN BLVD, GREAT NECK, New York, 11021 Restaurant

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 255 NORTHERN BLVD, GREAT NECK, NY, 11021, 4401, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 255 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-01-04 Address 255 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2023-03-15 2023-03-15 Address 255 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-01-04 Address 255 NORTHERN BLVD, GREAT NECK, NY, 11021, 4401, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-01-04 Address 983 Park avenue, apt 2A, New York, NY, 10028, USA (Type of address: Service of Process)
2023-03-15 2023-03-15 Address 255 NORTHERN BLVD, GREAT NECK, NY, 11021, 4401, USA (Type of address: Chief Executive Officer)
2018-08-27 2023-03-15 Address 255 NORTHERN BLVD, GREAT NECK, NY, 11021, 4401, USA (Type of address: Chief Executive Officer)
2007-12-14 2018-08-27 Address 255 NORTHERN BLVD, GREAT NECK, NY, 11021, 4401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104004551 2024-01-04 BIENNIAL STATEMENT 2024-01-04
230315001661 2023-03-15 BIENNIAL STATEMENT 2021-12-01
191210060297 2019-12-10 BIENNIAL STATEMENT 2019-12-01
180827006215 2018-08-27 BIENNIAL STATEMENT 2017-12-01
140102002198 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120103002565 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091221003133 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071214002746 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060117003044 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031124002659 2003-11-24 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1649417303 2020-04-28 0235 PPP 225 NORTHERN BLVD, GREAT NECK, NY, 11021
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000000
Loan Approval Amount (current) 1000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 76
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1007287.67
Forgiveness Paid Date 2021-01-28
6530328302 2021-01-27 0235 PPS 225 Northern Blvd, Great Neck, NY, 11021-4401
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1590462
Loan Approval Amount (current) 1590462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4401
Project Congressional District NY-03
Number of Employees 84
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1605277.26
Forgiveness Paid Date 2022-02-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State