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

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

USAspending Awards / Financial Assistance

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:
2100.00
Total Face Value Of Loan:
2100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2100
Current Approval Amount:
2100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2123.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State