Search icon

LOU'S RESTAURANT OF NT, INC.

Company Details

Name: LOU'S RESTAURANT OF NT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1998 (27 years ago)
Date of dissolution: 05 May 2022
Entity Number: 2214463
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 73 WEBSTER STREET, N. TONAWANDA, NY, United States, 14120
Principal Address: 73 WEBSTER ST, N. TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONNA KLUSKOWSKI DOS Process Agent 73 WEBSTER STREET, N. TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
DONNA WATKINS Chief Executive Officer 73 WEBSTER ST, N. TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2008-01-09 2022-10-26 Address 73 WEBSTER ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2000-01-27 2008-01-09 Address 73 WEBSTER ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2000-01-27 2008-12-31 Address 73 WEBSTER ST, N. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1998-01-06 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-06 2022-10-26 Address 73 WEBSTER STREET, N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026003695 2022-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-05
140218002037 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120126002557 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100128002806 2010-01-28 BIENNIAL STATEMENT 2010-01-01
081231002039 2008-12-31 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01
080109002877 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060203002291 2006-02-03 BIENNIAL STATEMENT 2006-01-01
020109002331 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000127002222 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980106000108 1998-01-06 CERTIFICATE OF INCORPORATION 1998-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3446598807 2021-04-14 0296 PPP 73 Webster St, North Tonawanda, NY, 14120-5811
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-5811
Project Congressional District NY-26
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24095.34
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State