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, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 255 NORTHERN BLVD, GREAT NECK, NY, 11021, 4401, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2023-03-15 2024-01-04 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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
1590462.00
Total Face Value Of Loan:
1590462.00
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:
1000000.00
Total Face Value Of Loan:
1000000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000000
Current Approval Amount:
1000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1007287.67
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1590462
Current Approval Amount:
1590462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1605277.26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State