Search icon

LSF RESTAURANT MANAGEMENT, INC.

Company Details

Name: LSF RESTAURANT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2006 (19 years ago)
Entity Number: 3348187
ZIP code: 12402
County: New York
Place of Formation: New York
Address: PO BOX 3537, KINGSTON, NY, United States, 12402
Principal Address: 326 RALPH VEDDER RD, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERCK & SHUMEN CPA'S DOS Process Agent PO BOX 3537, KINGSTON, NY, United States, 12402

Agent

Name Role Address
LSF RESTAURANT MANAGEMENT, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LOIS FREEDMAN Chief Executive Officer 210 EAST 68TH ST, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 210 EAST 68TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-03 Address PO BOX 3537, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2016-04-05 2024-04-03 Address 210 EAST 68TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-08-12 2020-04-01 Address PO BOX 3537, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2008-05-02 2014-08-12 Address 210 EAST 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001998 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220404000390 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200401060308 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404006936 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160405006677 2016-04-05 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20886.82

Date of last update: 28 Mar 2025

Sources: New York Secretary of State