Search icon

THE LARK'S NEST, INC.

Company Details

Name: THE LARK'S NEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1974 (51 years ago)
Entity Number: 334797
ZIP code: 10470
County: Bronx
Place of Formation: New York
Principal Address: 4280 KATONAH AVE, BRONX, NY, United States, 10470
Address: 72 LENAPE RD, PEARL RIVER, NY, United States, 10470

Contact Details

Phone +1 718-655-8614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BRADY Chief Executive Officer 72 LENAPE RD, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
MICHAEL BRADY DOS Process Agent 72 LENAPE RD, PEARL RIVER, NY, United States, 10470

Licenses

Number Status Type Date End date
1047901-DCA Inactive Business 2001-01-03 2009-12-31

History

Start date End date Type Value
1994-02-28 2014-03-05 Address 4280 KATONAH AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process)
1993-03-25 2014-03-05 Address 4280 KATONAH AVENUE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
1993-03-25 2014-03-05 Address 72 LENAPE ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1974-01-16 1994-02-28 Address 4280 KATONAH AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190418005 2019-04-18 ASSUMED NAME CORP INITIAL FILING 2019-04-18
140305002235 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120203002922 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100113002186 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080107002601 2008-01-07 BIENNIAL STATEMENT 2008-01-01
040219002134 2004-02-19 BIENNIAL STATEMENT 2004-01-01
011217002427 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000228002933 2000-02-28 BIENNIAL STATEMENT 2000-01-01
980206002716 1998-02-06 BIENNIAL STATEMENT 1998-01-01
940228002447 1994-02-28 BIENNIAL STATEMENT 1994-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
474951 RENEWAL INVOICED 2007-10-06 110 CRD Renewal Fee
474952 RENEWAL INVOICED 2005-11-15 110 CRD Renewal Fee
474953 RENEWAL INVOICED 2003-11-12 110 CRD Renewal Fee
474954 RENEWAL INVOICED 2002-02-12 110 CRD Renewal Fee
424828 LICENSE INVOICED 2001-01-03 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660057101 2020-04-11 0202 PPP 4280 Katonah Avenue, BRONX, NY, 10470-2121
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100
Loan Approval Amount (current) 2100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10470-2121
Project Congressional District NY-15
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2123.99
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State