Search icon

THE BREAKFAST ROOM LTD.

Company Details

Name: THE BREAKFAST ROOM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605468
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 54 Glen Cove Road, Greenvale, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE BREAKFAST ROOM LTD. DOS Process Agent 54 Glen Cove Road, Greenvale, NY, United States, 11548

Chief Executive Officer

Name Role Address
VASILIKI YPSILANTIS Chief Executive Officer 54 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2008-02-11 2021-02-02 Address 1492 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2007-02-13 2008-02-11 Address 1492 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2003-02-04 2007-02-13 Address 3 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2003-02-04 2007-02-13 Address 3 MANORHAVEN BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2001-02-13 2003-02-04 Address 21 SUNNYVALE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203003171 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210202061549 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190220060294 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170201007880 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150224006320 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130221002277 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110215002821 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090129002413 2009-01-29 BIENNIAL STATEMENT 2009-02-01
080211000304 2008-02-11 CERTIFICATE OF CHANGE 2008-02-11
070213002986 2007-02-13 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1105028400 2021-02-01 0235 PPS 1492 Northern Blvd, Manhasset, NY, 11030-3006
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11040
Loan Approval Amount (current) 11040
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 Manhasset, NASSAU, NY, 11030-3006
Project Congressional District NY-03
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11130.44
Forgiveness Paid Date 2021-12-09
8218517200 2020-04-28 0235 PPP 1492 Northern Boulevard, Manhasset, NY, 11030
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) 11004
Loan Approval Amount (current) 11004
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 Manhasset, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11135.14
Forgiveness Paid Date 2021-07-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State