Search icon

AVERY & MAIN LUNCHEONETTE, INC.

Company Details

Name: AVERY & MAIN LUNCHEONETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1996 (29 years ago)
Entity Number: 2001121
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 409 E MAIN ST, PATCHOGUE, NY, United States, 11772
Principal Address: PETERS LUNCHONETTE, 409 EAST MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS MOKKAS Chief Executive Officer 409 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
NICHOLAS MOKKAS DOS Process Agent 409 E MAIN ST, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2000-04-20 2002-02-07 Address 2 28TH STREET, STONEY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1998-03-11 2000-04-20 Address 409 E MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1998-03-11 2000-04-20 Address 409 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1998-03-11 2002-02-07 Address 409 E MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1996-02-16 1998-03-11 Address 16 SHARON DRIVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717002169 2014-07-17 BIENNIAL STATEMENT 2014-02-01
120419002613 2012-04-19 BIENNIAL STATEMENT 2012-02-01
080317002557 2008-03-17 BIENNIAL STATEMENT 2008-02-01
060314002802 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040217002567 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020207002928 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000420002696 2000-04-20 BIENNIAL STATEMENT 2000-02-01
980311002077 1998-03-11 BIENNIAL STATEMENT 1998-02-01
960216000431 1996-02-16 CERTIFICATE OF INCORPORATION 1996-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273438403 2021-02-04 0235 PPS 409 E Main St, Patchogue, NY, 11772-3111
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122629
Loan Approval Amount (current) 122629
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3111
Project Congressional District NY-02
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
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 124091.15
Forgiveness Paid Date 2022-04-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State