Search icon

LONIA RESTAURANT CORP.

Company Details

Name: LONIA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1975 (49 years ago)
Entity Number: 387161
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 220-33 NORTHERN BLVD., BAYSIDE, NY, United States, 11361
Principal Address: 249-41 51ST AVE, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-423-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERVANDO CID Chief Executive Officer 220-33 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
MARBELLA REST DOS Process Agent 220-33 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-105075 No data Alcohol sale 2024-02-12 2024-02-12 2026-02-28 22033 NORTHERN BLVD, BAYSIDE, New York, 11361 Restaurant
0553267-DCA Inactive Business 2002-10-24 No data 2004-09-30 No data No data

History

Start date End date Type Value
1993-01-27 2007-12-19 Address 220-33 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-01-27 2014-01-08 Address 220-33 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1987-04-27 1993-01-27 Address 220-33 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1975-12-22 1987-04-27 Address 68-14 ROOSEVELT AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002474 2014-01-08 BIENNIAL STATEMENT 2013-12-01
20130923027 2013-09-23 ASSUMED NAME LLC INITIAL FILING 2013-09-23
120111002914 2012-01-11 BIENNIAL STATEMENT 2011-12-01
071219002589 2007-12-19 BIENNIAL STATEMENT 2007-12-01
031210002619 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011204002414 2001-12-04 BIENNIAL STATEMENT 2001-12-01
010615002506 2001-06-15 BIENNIAL STATEMENT 1999-12-01
960229002461 1996-02-29 BIENNIAL STATEMENT 1993-12-01
930127002862 1993-01-27 BIENNIAL STATEMENT 1992-12-01
B488774-2 1987-04-27 CERTIFICATE OF AMENDMENT 1987-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
959518 LICENSE INVOICED 2009-03-20 540 Catering Establishment License Fee
1266752 RENEWAL INVOICED 2002-10-24 540 Catering Establishment Renewal Fee
1266748 RENEWAL INVOICED 2000-10-12 540 Catering Establishment Renewal Fee
1266749 RENEWAL INVOICED 1998-10-28 540 Catering Establishment Renewal Fee
1266750 RENEWAL INVOICED 1996-09-19 540 Catering Establishment Renewal Fee
1266751 RENEWAL INVOICED 1994-09-30 540 Catering Establishment Renewal Fee
456908 LICENSE INVOICED 1988-10-27 450 Catering Establishment License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4873537302 2020-04-30 0202 PPP 220-33 Northern Blvd, Bayside, NY, 11361
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89100
Loan Approval Amount (current) 89100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90129.6
Forgiveness Paid Date 2021-07-02
6976958406 2021-02-11 0202 PPS 22033 Northern Blvd, Bayside, NY, 11361-3642
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124556
Loan Approval Amount (current) 124556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3642
Project Congressional District NY-06
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 125382.91
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8903688 Copyright 1989-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-02
Termination Date 1990-05-29

Parties

Name LANDER-ROBERTS MUSIC
Role Plaintiff
Name LONIA RESTAURANT CORP.
Role Defendant
1303514 Fair Labor Standards Act 2013-06-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-06-20
Termination Date 2015-03-18
Date Issue Joined 2013-08-22
Pretrial Conference Date 2013-10-18
Section 1331
Status Terminated

Parties

Name BLANCO
Role Plaintiff
Name LONIA RESTAURANT CORP.
Role Defendant
8901998 Copyright 1989-06-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-06-15
Termination Date 1990-05-29
Date Issue Joined 1989-09-01

Parties

Name BLUE SEAS MUSIC, INC.
Role Plaintiff
Name LONIA RESTAURANT CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State