Search icon

LA LECHONERA RESTAURANT CORP.

Company Details

Name: LA LECHONERA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2142727
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 747 NEW LOTS AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE R HICIANO DOS Process Agent 747 NEW LOTS AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
JOSE SANCHEZ Chief Executive Officer 747 NEW LOTS AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2007-06-19 2011-05-26 Address 747 NEW LOTS AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2007-06-19 2011-05-26 Address 747 NEW LOTS AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2003-11-19 2007-06-19 Address 747 NEW LOTS AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2003-11-19 2007-06-19 Address 747 NEW LOTS AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2003-11-19 2007-06-19 Address 26 PARK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2001-05-29 2003-11-19 Address 37-59 81ST STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2001-05-29 2003-11-19 Address 26 PARK AVE., BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2001-05-29 2003-11-19 Address 26 PARK AVE., BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1997-05-13 2001-05-29 Address 1342 HERKIMER STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130905002121 2013-09-05 BIENNIAL STATEMENT 2013-05-01
110526002670 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090520002317 2009-05-20 BIENNIAL STATEMENT 2009-05-01
070619002236 2007-06-19 BIENNIAL STATEMENT 2007-05-01
050621002376 2005-06-21 BIENNIAL STATEMENT 2005-05-01
031119002034 2003-11-19 BIENNIAL STATEMENT 2003-05-01
010529002498 2001-05-29 BIENNIAL STATEMENT 2001-05-01
970513000361 1997-05-13 CERTIFICATE OF INCORPORATION 1997-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8139187101 2020-04-15 0202 PPP 747 New Lots Avenue, Brooklyn, NY, 11207
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7468.12
Forgiveness Paid Date 2021-03-25
6430418308 2021-01-27 0202 PPS 747 New Lots Ave, Brooklyn, NY, 11207-7305
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-7305
Project Congressional District NY-08
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18462.28
Forgiveness Paid Date 2022-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State