Search icon

NEW LAKE SUCCESS ENTERPRISE, INC.

Company Details

Name: NEW LAKE SUCCESS ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2006 (19 years ago)
Entity Number: 3317426
ZIP code: 11020
County: Nassau
Place of Formation: New York
Address: 566 NORTHERN BLVD, LAKE SUCCESS, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARSHADBHAI A PATEL Chief Executive Officer 566 NORTHERN BLVD, LAKE SUCCESS, NY, United States, 11020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 566 NORTHERN BLVD, LAKE SUCCESS, NY, United States, 11020

Licenses

Number Type Date Last renew date End date Address Description
282817 Retail grocery store No data No data No data 566 NORTHERN BLVD, LAKE SUCCESS, NY, 11020 No data
0081-23-122407 Alcohol sale 2023-03-15 2023-03-15 2026-03-31 566 NORTHERN BLVD, GREAT NECK, New York, 11021 Grocery Store

History

Start date End date Type Value
2012-03-23 2014-03-31 Address 566 NORTHERN BLVD, LAKE SUCCESS, NY, 11020, USA (Type of address: Principal Executive Office)
2009-07-31 2012-03-23 Address 566 NORTHERN BLVD, LAKE SUCCESS, NY, 11020, USA (Type of address: Chief Executive Officer)
2009-07-31 2012-03-23 Address 566 NORTHERN BLVD, LAKE SUCCESS, NY, 11020, USA (Type of address: Principal Executive Office)
2009-07-31 2012-03-23 Address 566 NORTHERN BLVD, LAKE SUCCESS, NY, 11020, USA (Type of address: Service of Process)
2006-02-07 2009-07-31 Address 305 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002395 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120323002418 2012-03-23 BIENNIAL STATEMENT 2012-02-01
090731002085 2009-07-31 BIENNIAL STATEMENT 2008-02-01
060207000975 2006-02-07 CERTIFICATE OF INCORPORATION 2006-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-30 BP 566 NORTHERN BLVD, LAKE SUCCESS, Nassau, NY, 11020 A Food Inspection Department of Agriculture and Markets No data
2022-02-02 BP 566 NORTHERN BLVD, LAKE SUCCESS, Nassau, NY, 11020 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5580688407 2021-02-09 0235 PPS 566 Northern Blvd, Great Neck, NY, 11021-5106
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16412
Loan Approval Amount (current) 16412
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 Great Neck, NASSAU, NY, 11021-5106
Project Congressional District NY-03
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16524.14
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State