Search icon

LA GOULUE RESTAURANT, INC.

Company Details

Name: LA GOULUE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1972 (53 years ago)
Entity Number: 237521
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 37-18 NORTHERN BOULEVARD, SUITE 308, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 925 PARK AVE, APT 13B, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-988-8169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA GOULUE RESTAURANT, INC. DOS Process Agent 37-18 NORTHERN BOULEVARD, SUITE 308, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
REGIS MARINIER Chief Executive Officer 11 AUTUMN RIDGE ST, KATONAH, NY, United States, 10536

Licenses

Number Status Type Date End date
0910019-DCA Inactive Business 2006-02-27 2010-09-15

History

Start date End date Type Value
2010-09-17 2014-08-20 Address 1057 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-09-05 2010-09-17 Address 746 MADISON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2004-09-02 2008-09-05 Address 746 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-08-17 2004-09-02 Address 1057 1059 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-08-17 2004-09-02 Address 1057 1059 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140820006459 2014-08-20 BIENNIAL STATEMENT 2014-08-01
20130916004 2013-09-16 ASSUMED NAME CORP AMENDMENT 2013-09-16
120911006644 2012-09-11 BIENNIAL STATEMENT 2012-08-01
20120213049 2012-02-13 ASSUMED NAME CORP INITIAL FILING 2012-02-13
100917002420 2010-09-17 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
114027 PL VIO INVOICED 2009-07-22 300 PL - Padlock Violation
1360926 SWC-CON INVOICED 2009-02-18 2755.169921875 Sidewalk Consent Fee
1360948 RENEWAL INVOICED 2008-09-10 510 Two-Year License Fee
720858 CNV_PC INVOICED 2008-09-09 445 Petition for revocable Consent - SWC Review Fee
1473967 SWC-CON INVOICED 2008-03-24 2768.389892578125 Sidewalk Consent Fee
1360928 SWC-CON INVOICED 2007-03-21 2506.669921875 Sidewalk Consent Fee
1360929 SWC-CON INVOICED 2006-05-03 3082.7900390625 Sidewalk Consent Fee
1360949 RENEWAL INVOICED 2006-03-01 510 Two-Year License Fee
720859 CNV_PC INVOICED 2006-02-27 445 Petition for revocable Consent - SWC Review Fee
720860 PLANREVIEW INVOICED 2006-02-27 310 Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
664382
Current Approval Amount:
664382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
669697.06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State