Search icon

PHO LANTERN RESTAURANT, INC.

Company Details

Name: PHO LANTERN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2010 (14 years ago)
Entity Number: 4010377
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 25 Elmleaf Drive, Cheektowaga, NY, United States, 14227
Principal Address: 837 NIAGARA ST., BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHO LANTERN RESTAURANT, INC. DOS Process Agent 25 Elmleaf Drive, Cheektowaga, NY, United States, 14227

Chief Executive Officer

Name Role Address
MICHAEL V. NGUYEN Chief Executive Officer 837 NIAGARA ST., BUFFALO, NY, United States, 14213

Licenses

Number Type Date Last renew date End date Address Description
0240-22-302683 Alcohol sale 2022-11-25 2022-11-25 2024-11-30 837 NIAGARA ST, BUFFALO, New York, 14213 Restaurant

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 837 NIAGARA ST., BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2016-09-23 2017-04-28 Name PHO LATERN RESTAURANT, INC.
2014-09-03 2024-04-05 Address 837 NIAGARA ST., BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2014-09-03 2024-04-05 Address 837 NIAGARA ST., BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2010-10-22 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-22 2014-09-03 Address 25 ELMLEAF DRIVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2010-10-22 2016-09-23 Name NIAGARA SEAFOOD, INC.

Filings

Filing Number Date Filed Type Effective Date
240405000021 2024-04-05 BIENNIAL STATEMENT 2024-04-05
170428000139 2017-04-28 CERTIFICATE OF AMENDMENT 2017-04-28
160923000748 2016-09-23 CERTIFICATE OF AMENDMENT 2016-09-23
140903007397 2014-09-03 BIENNIAL STATEMENT 2012-10-01
101022000274 2010-10-22 CERTIFICATE OF INCORPORATION 2010-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5107278309 2021-01-25 0296 PPS 837 Niagara St, Buffalo, NY, 14213-2114
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72100
Loan Approval Amount (current) 72100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-2114
Project Congressional District NY-26
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72635.32
Forgiveness Paid Date 2021-10-27
7754287202 2020-04-28 0296 PPP 837 Niagara St, buffalo, NY, 14213
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address buffalo, ERIE, NY, 14213-0001
Project Congressional District NY-26
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52082.73
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State