Search icon

LINDENHURST PANCAKE HOUSE, INC.

Company Details

Name: LINDENHURST PANCAKE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2005 (20 years ago)
Entity Number: 3163258
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 25 WEST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757
Principal Address: 25 W SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
DANIEL CHUN Chief Executive Officer 25 W SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 25 W SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2007-03-05 2023-10-04 Address 25 W SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2005-02-11 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-11 2023-10-04 Address 25 WEST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003676 2023-10-04 BIENNIAL STATEMENT 2023-02-01
190206060333 2019-02-06 BIENNIAL STATEMENT 2019-02-01
180201007694 2018-02-01 BIENNIAL STATEMENT 2017-02-01
150721006181 2015-07-21 BIENNIAL STATEMENT 2015-02-01
110302002603 2011-03-02 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
368922.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
256000.00
Total Face Value Of Loan:
256000.00
Date:
2020-04-11
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:
-4300.00
Total Face Value Of Loan:
182800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187100
Current Approval Amount:
182800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
185208.95
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256000
Current Approval Amount:
256000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
259289.42

Date of last update: 29 Mar 2025

Sources: New York Secretary of State