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
081216002661 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061122002592 2006-11-22 BIENNIAL STATEMENT 2006-12-01
041231000461 2004-12-31 CERTIFICATE OF INCORPORATION 2004-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9429758508 2021-03-12 0235 PPS 300 W Park Ave, Long Beach, NY, 11561-3213
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) 271271
Loan Approval Amount (current) 271271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-3213
Project Congressional District NY-04
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273390.38
Forgiveness Paid Date 2021-12-29
1593247703 2020-05-01 0235 PPP 300 W Park Ave, Long Beach, NY, 11561
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193764
Loan Approval Amount (current) 193764
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194912.39
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State