Search icon

J. LUCIANO ENTERPRISES, INC.

Company Details

Name: J. LUCIANO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320202
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 55 HOWARD DRIVE, CORAM, NY, United States, 11727
Principal Address: 1 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J LUCIANO ENTERPRISES 401(K) PLAN 2023 204304548 2024-05-28 J LUCIANO ENTERPRISES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 6314731143
Plan sponsor’s address 134 MAIN ST, PORT JEFFERSON, NY, 11777

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
JAMES LUCIANO DOS Process Agent 55 HOWARD DRIVE, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
JAMES LUCIANO Chief Executive Officer 1 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, United States, 11777

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104951 Alcohol sale 2022-10-03 2022-10-03 2024-11-30 134 MAIN ST, PORT JEFFERSON, New York, 11777 Restaurant

History

Start date End date Type Value
2008-03-26 2010-03-09 Address 10 GRACE LANE, CORAM, NY, 11727, USA (Type of address: Service of Process)
2006-02-14 2008-03-26 Address TEN GRACE LANE, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002530 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120306002241 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100309002297 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080326002100 2008-03-26 BIENNIAL STATEMENT 2008-02-01
060214000169 2006-02-14 CERTIFICATE OF INCORPORATION 2006-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9266227010 2020-04-09 0235 PPP 1 N. Country Road, PORT JEFFERSON, NY, 11777-2115
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109600
Loan Approval Amount (current) 109600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-2115
Project Congressional District NY-01
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110283.98
Forgiveness Paid Date 2021-02-16
1891258308 2021-01-20 0235 PPS 1 N Country Rd, Port Jefferson, NY, 11777-2115
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146662.42
Loan Approval Amount (current) 146662.42
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 Port Jefferson, SUFFOLK, NY, 11777-2115
Project Congressional District NY-01
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148028.59
Forgiveness Paid Date 2022-01-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3131856 Intrastate Non-Hazmat 2023-10-17 105716 2023 1 1 Private(Property)
Legal Name J LUCIANO ENTERPRISES INC
DBA Name PJ LOBSTER HOUSE
Physical Address 134 MAIN STREET, PORT JEFFERSON, NY, 11777, US
Mailing Address 134 MAIN STREET, PORT JEFFERSON, NY, 11777, US
Phone (631) 300-7253
Fax -
E-mail INFO@PJLOBSTERHOUSE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State