Search icon

LONDEL'S INC.

Company Details

Name: LONDEL'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1994 (31 years ago)
Entity Number: 1841954
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 2620 8TH AVENUE, NEW YORK, NY, United States, 10030
Principal Address: 1020 GRAND CONCOURSE, APT 9E, BRONX, NY, United States, 10407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR LONDEL DAVIS Chief Executive Officer 1020 GRAND CONCOURSE, APT 9E, BRONX, NY, United States, 10407

DOS Process Agent

Name Role Address
LONDEL'S SUPPER CLUB DOS Process Agent 2620 8TH AVENUE, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2002-07-25 2012-08-28 Address 800 GR CONCOURSE APT. GHN, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2002-07-25 2012-08-28 Address 800 GR CONCOURSE APT. GHN, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1996-08-05 2002-07-25 Address 2620 8TH AVE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
1996-08-05 2002-07-25 Address 800 GRAND AVE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1996-08-05 2002-07-25 Address 2620 8TH AVE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
1994-08-04 1996-08-05 Address 2620 EIGHTH AVENUE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150723006019 2015-07-23 BIENNIAL STATEMENT 2014-08-01
120828002243 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100921002641 2010-09-21 BIENNIAL STATEMENT 2010-08-01
080804002577 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060728002527 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040827002236 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020725002156 2002-07-25 BIENNIAL STATEMENT 2002-08-01
000818002020 2000-08-18 BIENNIAL STATEMENT 2000-08-01
980813002792 1998-08-13 BIENNIAL STATEMENT 1998-08-01
960805002285 1996-08-05 BIENNIAL STATEMENT 1996-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270117806 2020-06-01 0202 PPP 2620 Frederick Douglass Blvd, New York, NY, 10030-1704
Loan Status Date 2023-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-1704
Project Congressional District NY-13
Number of Employees 3
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3748.69
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State