Search icon

LACONIAN ENTERPRISES, LTD.

Company Details

Name: LACONIAN ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2221698
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 1225 FRANKLIN AVENUE STE 475, GARDEN CITY, NY, United States, 11530
Principal Address: ELIA REST, 8611 3RD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETE LEKKAS Chief Executive Officer 8611 3RD AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
C/O MICHAEL COMERFORD DOS Process Agent 1225 FRANKLIN AVENUE STE 475, GARDEN CITY, NY, United States, 11530

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127100 Alcohol sale 2023-09-15 2023-09-15 2025-09-30 8611 3RD AVENUE, BROOKLYN, New York, 11209 Restaurant

History

Start date End date Type Value
2002-01-08 2008-02-06 Address ELIA KREST, 8611 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2000-02-22 2002-01-08 Address 18 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2000-02-22 2002-01-08 Address 18 79TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140225002425 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120202002227 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100128002782 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080206002819 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060303002421 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040409003035 2004-04-09 BIENNIAL STATEMENT 2004-01-01
020108002585 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000222002578 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980127000198 1998-01-27 CERTIFICATE OF INCORPORATION 1998-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4577397303 2020-04-29 0202 PPP 8611 3rd Ave, Brooklyn, NY, 11209-5184
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43710
Loan Approval Amount (current) 43710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5184
Project Congressional District NY-11
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44200.99
Forgiveness Paid Date 2021-06-29
4820778307 2021-01-23 0202 PPS 8611 3rd Ave, Brooklyn, NY, 11209-5184
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61204
Loan Approval Amount (current) 61204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5184
Project Congressional District NY-11
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61675.19
Forgiveness Paid Date 2021-11-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State