Search icon

VIOLET MOON RESTAURANT & CATERING CORP.

Company Details

Name: VIOLET MOON RESTAURANT & CATERING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2007 (18 years ago)
Entity Number: 3520580
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 155 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS LORCH DOS Process Agent 155 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
THOMAS LORCH Chief Executive Officer 155 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111808 Alcohol sale 2024-07-31 2024-07-31 2026-07-31 155 N WELLWOOD AVE, LINDENHURST, New York, 11757 Restaurant

History

Start date End date Type Value
2011-06-10 2014-05-27 Address 143 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2011-06-10 2014-05-27 Address 143 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2011-06-10 2014-05-27 Address 143 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2009-07-27 2011-06-10 Address 143 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2009-07-27 2011-06-10 Address 143 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2007-05-22 2011-06-10 Address 143 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2007-05-22 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140527006274 2014-05-27 BIENNIAL STATEMENT 2013-05-01
110610002178 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090727002415 2009-07-27 BIENNIAL STATEMENT 2009-05-01
070522000038 2007-05-22 CERTIFICATE OF INCORPORATION 2007-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198128600 2021-03-12 0235 PPS 143 N Wellwood Ave, Lindenhurst, NY, 11757-4005
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116588.5
Loan Approval Amount (current) 116588.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-4005
Project Congressional District NY-02
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117359.28
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State