Search icon

PORTERS ON THE LANE, INC.

Company Details

Name: PORTERS ON THE LANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2011 (14 years ago)
Entity Number: 4112069
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 31 esplanade dr, e patchogue, NY, United States, 11772
Principal Address: 19 BELLPORT LANE, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GIANNOTT Chief Executive Officer 31 ESPLANDE DRIVE, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
PORTERS ON THE LANE, INC. DOS Process Agent 31 esplanade dr, e patchogue, NY, United States, 11772

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114099 Alcohol sale 2022-09-12 2022-09-12 2024-09-30 19 BELLPORT LN, BELLPORT, New York, 11713 Restaurant

History

Start date End date Type Value
2023-02-24 2023-02-24 Address 31 ESPLANDE DRIVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2014-03-24 2023-02-24 Address 31 ESPLANDE DRIVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2014-03-24 2023-02-24 Address 19 BELLPORT LANE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2011-06-27 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-27 2014-03-24 Address 77 COUNTRY CLUB ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224001879 2023-02-24 BIENNIAL STATEMENT 2021-06-01
140324006098 2014-03-24 BIENNIAL STATEMENT 2013-06-01
110627000627 2011-06-27 CERTIFICATE OF INCORPORATION 2011-06-27

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
652448.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
195933.00
Total Face Value Of Loan:
195933.00
Date:
2020-04-16
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:
139950.00
Total Face Value Of Loan:
139950.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195933
Current Approval Amount:
195933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
197383.78
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139950
Current Approval Amount:
139950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
141226.27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State