Search icon

NEW WAY LUNCH, LLC

Company Details

Name: NEW WAY LUNCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986251
ZIP code: 12885
County: Warren
Place of Formation: New York
Address: 3748 MAIN STREET, WARRENSBURG, NY, United States, 12885

Agent

Name Role Address
SUSAN GAZETOS Agent 3748 MAIN STREET, WARRENSBURG, NY, 12885

DOS Process Agent

Name Role Address
NEW WAY LUNCH, LLC DOS Process Agent 3748 MAIN STREET, WARRENSBURG, NY, United States, 12885

History

Start date End date Type Value
2021-04-21 2024-01-25 Address 3748 MAIN STREET, WARRENSBURG, NY, 12885, USA (Type of address: Registered Agent)
2021-04-21 2024-01-25 Address 3748 MAIN STREET, WARRENSBURG, NY, 12885, USA (Type of address: Service of Process)
2008-01-10 2021-04-21 Address 21 SOUTH STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2006-03-01 2008-01-10 Address 9 HICKORY HOLLOW, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2005-08-08 2006-03-01 Address PO BOX 4695, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1998-03-18 2005-08-08 Address PO BOX 47, KATTSKILL BAY, NY, 12844, USA (Type of address: Service of Process)
1996-01-02 2021-04-21 Address 107 BAY ST, GLENS FALLS, NY, 12801, USA (Type of address: Registered Agent)
1996-01-02 1998-03-18 Address 107 BAY ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001055 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220111001279 2022-01-11 BIENNIAL STATEMENT 2022-01-11
210421000051 2021-04-21 CERTIFICATE OF CHANGE 2021-04-21
100128002549 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080110002355 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060301002335 2006-03-01 BIENNIAL STATEMENT 2006-01-01
050808002215 2005-08-08 BIENNIAL STATEMENT 2004-01-01
980318000815 1998-03-18 CERTIFICATE OF AMENDMENT 1998-03-18
960102000274 1996-01-02 ARTICLES OF ORGANIZATION 1996-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-28 No data 21 SOUTH STREET, GLENS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2023-12-14 No data 21 SOUTH STREET, GLENS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9514607202 2020-04-28 0248 PPP 21 SOUTH ST, GLENS FALLS, NY, 12801-3503
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-3503
Project Congressional District NY-21
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32640.94
Forgiveness Paid Date 2021-05-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State