Search icon

LOUCAS RESTAURANT CORP.

Company Details

Name: LOUCAS RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2004 (20 years ago)
Entity Number: 3144190
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 369 LEXINGTON AVE, 12TH FLR, LONG BEACH, NY, United States, 10017
Principal Address: 300 W PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEPHEN H. FINKELSTEIN, ESQ. DOS Process Agent 369 LEXINGTON AVE, 12TH FLR, LONG BEACH, NY, United States, 10017

Chief Executive Officer

Name Role Address
PETER LOUCAS Chief Executive Officer 300 W PARK AVENUE, LONG BEACH, NY, United States, 11561

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141016 Alcohol sale 2023-07-20 2023-07-20 2025-08-31 300 WEST PARK AVENUE, LONG BEACH, New York, 11561 Restaurant

History

Start date End date Type Value
2004-12-31 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-31 2006-11-22 Address 276 FIFTH AVENUE, STE 604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220629000809 2022-06-29 BIENNIAL STATEMENT 2020-12-01
121217002062 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110303000389 2011-03-03 ERRONEOUS ENTRY 2011-03-03
DP-1968820 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101224002093 2010-12-24 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
271271.00
Total Face Value Of Loan:
271271.00
Date:
2020-05-02
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:
193764.00
Total Face Value Of Loan:
193764.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
485000.00
Total Face Value Of Loan:
485000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271271
Current Approval Amount:
271271
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
273390.38
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193764
Current Approval Amount:
193764
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
194912.39

Date of last update: 29 Mar 2025

Sources: New York Secretary of State