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)
1993-12-24 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-24 1996-02-29 Address 15 COPPER BEECH ROAD, ST. JAMES, NY, 11780, 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
031203002835 2003-12-03 BIENNIAL STATEMENT 2003-12-01
020109002122 2002-01-09 BIENNIAL STATEMENT 2001-12-01
000517002503 2000-05-17 BIENNIAL STATEMENT 1999-12-01
980121002260 1998-01-21 BIENNIAL STATEMENT 1997-12-01
960229002248 1996-02-29 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888567702 2020-05-01 0235 PPP 43 GOLF CLUB CIR, MANORVILLE, NY, 11949
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202487
Loan Approval Amount (current) 202487
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 MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 120
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204322.54
Forgiveness Paid Date 2021-03-31
3880958702 2021-03-31 0235 PPS 43 Golf Club Cir, Manorville, NY, 11949-2828
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283479
Loan Approval Amount (current) 283479
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 Manorville, SUFFOLK, NY, 11949-2828
Project Congressional District NY-02
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 285138.14
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State