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
Name | Role | Address |
---|---|---|
JORGE TORRES | Chief Executive Officer | 633 COUNTY ROUTE 1, PINE ISLAND, NY, United States, 10969 |
Name | Role | Address |
---|---|---|
HARVEST LUNCHEONETTE CORP. | DOS Process Agent | 6 KOSUGA LANE, PINE ISLAND, NY, United States, 10969 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3158497408 | 2020-05-06 | 0202 | PPP | County Route 1, Pine Island, NY, 10990 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State