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 (34 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

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
68084.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-03
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:
30307.00
Total Face Value Of Loan:
30307.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82300.00
Total Face Value Of Loan:
82300.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
30307
Current Approval Amount:
30307
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 15 Mar 2025

Sources: New York Secretary of State