Search icon

LPS RESTAURANT CORP.

Company Details

Name: LPS RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2000 (25 years ago)
Entity Number: 2507038
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 524 E 240 STREET, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD SHLLAKU Chief Executive Officer 524 E 240 STREET, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
LEONARD SHLLAKU DOS Process Agent 524 E 240 STREET, BRONX, NY, United States, 10470

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 524 E 240 STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2008-08-15 2024-01-19 Address 524 E 240 STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2008-08-15 2024-01-19 Address 524 E 240 STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)
2008-04-21 2008-08-15 Address 524 RSDY 240TH ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2008-04-21 2008-08-15 Address 524 EAST 240TH ST, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
2000-05-05 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-05 2008-08-15 Address 876 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000026 2024-01-19 BIENNIAL STATEMENT 2024-01-19
171207006026 2017-12-07 BIENNIAL STATEMENT 2016-05-01
140716006283 2014-07-16 BIENNIAL STATEMENT 2014-05-01
100603003022 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080815002729 2008-08-15 BIENNIAL STATEMENT 2008-05-01
080421002598 2008-04-21 BIENNIAL STATEMENT 2006-05-01
000505000537 2000-05-05 CERTIFICATE OF INCORPORATION 2000-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9703917309 2020-05-02 0202 PPP 524 EAST 240TH STREET, BRONX, NY, 10470
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4046.79
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State