Search icon

THE 709 LORIMER ST. RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE 709 LORIMER ST. RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1999 (26 years ago)
Entity Number: 2381785
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: PETE'S CANDY STORE, 709 LORIMER ST, BROOKLYN, NY, United States, 11211
Principal Address: 709 LORIMER ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETE'S CANDY STORE, 709 LORIMER ST, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ANDREW MCDOWELL Chief Executive Officer 709 LORIMER ST, BROOKLYN, NY, United States, 11211

Commercial and government entity program

CAGE number:
8U6Y5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-01-13
SAM Expiration:
2022-01-08

Contact Information

POC:
ANDREW MCDOWELL
Corporate URL:
www.petescandystore.com

History

Start date End date Type Value
2003-04-25 2007-07-06 Address 709 LORIMER ST, BROOKLYN, NY, 11211, 1312, USA (Type of address: Principal Executive Office)
2001-05-15 2003-04-25 Address 709 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-05-15 2003-04-25 Address 709 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1999-05-24 2003-04-25 Address 709 LORIMER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220608001471 2022-06-08 BIENNIAL STATEMENT 2021-05-01
130513006846 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110707002382 2011-07-07 BIENNIAL STATEMENT 2011-05-01
090518002267 2009-05-18 BIENNIAL STATEMENT 2009-05-01
070706002898 2007-07-06 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93800.00
Total Face Value Of Loan:
93800.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-93800.00
Total Face Value Of Loan:
0.00
Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-79940.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57100.00
Total Face Value Of Loan:
57100.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$93,800
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,378.22
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $93,797
Jobs Reported:
14
Initial Approval Amount:
$57,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,558.36
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $57,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State