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

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
31717.00
Total Face Value Of Loan:
31717.00
Date:
2020-05-07
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:
35750.00
Total Face Value Of Loan:
21349.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31717
Current Approval Amount:
31717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
31992.46
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35750
Current Approval Amount:
21349
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
21579.45

Date of last update: 30 Mar 2025

Sources: New York Secretary of State