Search icon

L & G BAREFOOT PEDDLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L & G BAREFOOT PEDDLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2007 (18 years ago)
Entity Number: 3576540
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 112 NINTH ST, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE STEINBACH Chief Executive Officer 112 NINTH ST, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
EUGENE STEINBACH DOS Process Agent 112 NINTH ST, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
263567166
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135420 Alcohol sale 2023-05-22 2023-05-22 2025-06-30 37 GLEN COVE ROAD, GREENVALE, New York, 11548 Restaurant
0370-23-135420 Alcohol sale 2023-05-22 2023-05-22 2025-06-30 37 GLEN COVE ROAD, GREENVALE, New York, 11548 Food & Beverage Business

History

Start date End date Type Value
2008-10-16 2008-10-23 Name L & G BAREFOOT PEDDLAR INC.
2008-10-16 2011-09-08 Address 37 GLEN COVE ROAD, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2007-10-04 2008-10-16 Name PIZZA GENIUS, INC.
2007-10-04 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2007-10-04 2008-10-16 Address 162 SEVENTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111114002945 2011-11-14 BIENNIAL STATEMENT 2011-10-01
110908002461 2011-09-08 BIENNIAL STATEMENT 2009-10-01
081023000437 2008-10-23 CERTIFICATE OF AMENDMENT 2008-10-23
081016000138 2008-10-16 CERTIFICATE OF AMENDMENT 2008-10-16
071004000782 2007-10-04 CERTIFICATE OF INCORPORATION 2007-10-04

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
162337.00
Total Face Value Of Loan:
162337.00
Date:
2020-05-04
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:
153489.00
Total Face Value Of Loan:
153489.00
Date:
2011-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
534000.00
Total Face Value Of Loan:
534000.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153489
Current Approval Amount:
153489
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
154516.86
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162337
Current Approval Amount:
162337
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
163737.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State