Search icon

LETTERMAN CORP.

Company Details

Name: LETTERMAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1993 (31 years ago)
Entity Number: 1782314
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 469 E MAIN ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME J. DICECCO Chief Executive Officer 469 E. MAIN ST., RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
LETTERMAN CORPORATION DOS Process Agent 469 E MAIN ST, RIVERHEAD, NY, United States, 11901

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110877 Alcohol sale 2024-06-05 2024-06-05 2026-06-30 469 E MAIN STREET, RIVERHEAD, New York, 11901 Restaurant

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 469 E. MAIN ST., RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-09 2024-05-02 Address 469 E. MAIN ST., RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1996-02-29 2002-01-09 Address 469 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1996-02-29 2024-05-02 Address 469 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003577 2024-05-02 BIENNIAL STATEMENT 2024-05-02
131226002276 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120103002157 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091223002055 2009-12-23 BIENNIAL STATEMENT 2009-12-01
060127002080 2006-01-27 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
283479.00
Total Face Value Of Loan:
283479.00
Date:
2020-05-02
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:
202487.00
Total Face Value Of Loan:
202487.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202487
Current Approval Amount:
202487
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204322.54
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
283479
Current Approval Amount:
283479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
285138.14

Court Cases

Court Case Summary

Filing Date:
2023-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VELASQUEZ,
Party Role:
Plaintiff
Party Name:
LETTERMAN CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State