Name: | LOBSTER ROLL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1974 (50 years ago) |
Entity Number: | 355446 |
ZIP code: | 11566 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1980 MONTAUK HWY BOX 1320, AMAGANSETT, NY, United States, 11930 |
Address: | 2983 HEWLETT AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED TERRY | Chief Executive Officer | 3225 SOUND AVE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
DAVID YATKOWITZ CPA | DOS Process Agent | 2983 HEWLETT AVE, MERRICK, NY, United States, 11566 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-24-109113 | Alcohol sale | 2024-04-04 | 2024-04-04 | 2026-03-31 | 1980 MONTAUK HWY, AMAGANSETT, New York, 11930 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-14 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-12-09 | 2006-11-01 | Address | 300 PANTIGO LANE, EAST HAMPTON, NY, 11937, 2484, USA (Type of address: Service of Process) |
1998-10-29 | 2002-12-09 | Address | 30 PARK PL, EAST HAMPTON, NY, 11937, 2484, USA (Type of address: Service of Process) |
1996-11-27 | 1998-10-29 | Address | 55 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1996-11-27 | 2001-01-31 | Address | 4 CHINA LANE, E. SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2006-11-01 | Address | BOX 1320 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1996-11-27 | Address | BOX 1320 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
1974-11-06 | 1996-11-27 | Address | 14 MAIN ST., EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1974-11-06 | 2022-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110412002567 | 2011-04-12 | BIENNIAL STATEMENT | 2010-11-01 |
20090828042 | 2009-08-28 | ASSUMED NAME CORP INITIAL FILING | 2009-08-28 |
081110002518 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061101002209 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041215002351 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
021209002486 | 2002-12-09 | BIENNIAL STATEMENT | 2002-11-01 |
010131002265 | 2001-01-31 | BIENNIAL STATEMENT | 2000-11-01 |
981029002238 | 1998-10-29 | BIENNIAL STATEMENT | 1998-11-01 |
961127002543 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
931103003084 | 1993-11-03 | BIENNIAL STATEMENT | 1993-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2633917104 | 2020-04-11 | 0235 | PPP | 1980 MONTAUK HWY, AMAGANSETT, NY, 11930-2120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State