Search icon

HARVEST LUNCHEONETTE CORP.

Company Details

Name: HARVEST LUNCHEONETTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2000 (25 years ago)
Entity Number: 2537711
ZIP code: 10969
County: Orange
Place of Formation: New York
Address: 6 KOSUGA LANE, PINE ISLAND, NY, United States, 10969
Principal Address: 633 COUNTY ROUTE 1, PINE ISLAND, NY, United States, 10969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE TORRES Chief Executive Officer 633 COUNTY ROUTE 1, PINE ISLAND, NY, United States, 10969

DOS Process Agent

Name Role Address
HARVEST LUNCHEONETTE CORP. DOS Process Agent 6 KOSUGA LANE, PINE ISLAND, NY, United States, 10969

Licenses

Number Type Date Last renew date End date Address Description
0340-22-204249 Alcohol sale 2024-03-01 2024-03-01 2026-03-31 633 COUNTY ROUTE 1, PINE ISLAND, New York, 10969 Restaurant

History

Start date End date Type Value
2009-07-08 2021-02-25 Address 633 COUNTY ROUTE 1, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
2002-08-06 2009-07-08 Address 12 AMITY RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2002-08-06 2009-07-08 Address 12 AMITY RD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2002-08-06 2009-07-08 Address 12 AMITY RD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2000-08-01 2002-08-06 Address 12 AMITY LANE, WARWICH, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210225060242 2021-02-25 BIENNIAL STATEMENT 2020-08-01
120814006316 2012-08-14 BIENNIAL STATEMENT 2012-08-01
101001002960 2010-10-01 BIENNIAL STATEMENT 2010-08-01
090708002860 2009-07-08 BIENNIAL STATEMENT 2008-08-01
060814002497 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040831002018 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020806002192 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000801000387 2000-08-01 CERTIFICATE OF INCORPORATION 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9638298802 2021-04-23 0202 PPS 633 County Route 1, Pine Island, NY, 10969-1718
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31717
Loan Approval Amount (current) 31717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Island, ORANGE, NY, 10969-1718
Project Congressional District NY-18
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 31992.46
Forgiveness Paid Date 2022-03-14
3158497408 2020-05-06 0202 PPP County Route 1, Pine Island, NY, 10990
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35750
Loan Approval Amount (current) 21349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Island, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21579.45
Forgiveness Paid Date 2021-06-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State