Search icon

THE 709 LORIMER ST. RESTAURANT CORP.

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

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
050810002995 2005-08-10 BIENNIAL STATEMENT 2005-05-01
030425002647 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010515002465 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990524000707 1999-05-24 CERTIFICATE OF INCORPORATION 1999-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7847767105 2020-04-14 0202 PPP 709 Lorimer Street, Brooklyn, NY, 11211
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57100
Loan Approval Amount (current) 57100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57558.36
Forgiveness Paid Date 2021-02-25
6792788605 2021-03-23 0202 PPS 709 Lorimer St, Brooklyn, NY, 11211-1312
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) 93800
Loan Approval Amount (current) 93800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1312
Project Congressional District NY-07
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94378.22
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Feb 2025

Sources: New York Secretary of State