Search icon

L.A. RESTAURANT SUPPLY WHOLESALE CORP.

Company Details

Name: L.A. RESTAURANT SUPPLY WHOLESALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2011 (14 years ago)
Entity Number: 4063065
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 38 DELANCEY ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAI CHUNG YAM Chief Executive Officer 38 DELANCEY ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
LAI CHUNG YAM DOS Process Agent 38 DELANCEY ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-08-01 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 38 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-04-29 2023-08-01 Address 38 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-04-29 2023-08-01 Address 38 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-03-04 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-04 2013-04-29 Address 165 CHRYSTIE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801010791 2023-08-01 BIENNIAL STATEMENT 2023-03-01
210806001897 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190508060648 2019-05-08 BIENNIAL STATEMENT 2019-03-01
170622006053 2017-06-22 BIENNIAL STATEMENT 2017-03-01
150408006157 2015-04-08 BIENNIAL STATEMENT 2015-03-01
130429002536 2013-04-29 BIENNIAL STATEMENT 2013-03-01
110304000238 2011-03-04 CERTIFICATE OF INCORPORATION 2011-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-25 No data 38 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-20 No data 38 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-20 No data 38 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3395797103 2020-04-11 0202 PPP 38 DELANCEY ST, NEW YORK, NY, 10002-2909
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70300
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-2909
Project Congressional District NY-10
Number of Employees 13
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71426.29
Forgiveness Paid Date 2021-08-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State