Search icon

LAR PORTUGUES LTD.

Company Details

Name: LAR PORTUGUES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1991 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1584742
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 222-05 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILIDIO CHAVES Chief Executive Officer 222-05 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222-05 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127306 Alcohol sale 2023-04-27 2023-04-27 2025-04-30 222 05 07 JAMAICA AVENUE, QUEENS VILLAGE, New York, 11428 Restaurant
0370-23-127306 Alcohol sale 2023-04-27 2023-04-27 2025-04-30 222 05 07 JAMAICA AVENUE, QUEENS VILLAGE, New York, 11428 Food & Beverage Business

History

Start date End date Type Value
2000-02-11 2023-05-23 Address 222-05 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1995-08-02 2000-02-11 Address 86-06 235TH CT, BELLROSE, NY, 14427, USA (Type of address: Chief Executive Officer)
1995-08-02 2000-02-11 Address 86-06 235TH CT, BELLROSE, NY, 14427, USA (Type of address: Principal Executive Office)
1995-08-02 2023-05-23 Address 222-05 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
1991-10-24 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-24 1995-08-02 Address 86-06 235 COURT, BELLEROSE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523002297 2023-05-23 CERTIFICATE OF PAYMENT OF TAXES 2023-05-23
000211002797 2000-02-11 BIENNIAL STATEMENT 1999-10-01
DP-1437372 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950802002268 1995-08-02 BIENNIAL STATEMENT 1993-10-01
911024000346 1991-10-24 CERTIFICATE OF INCORPORATION 1991-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6338768501 2021-03-03 0202 PPP 22205 Jamaica Ave, Queens Village, NY, 11428-2017
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30307
Loan Approval Amount (current) 30307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-2017
Project Congressional District NY-03
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State