Search icon

LANA RESTAURANT LLC

Company Details

Name: LANA RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Oct 2011 (13 years ago)
Date of dissolution: 02 Jan 2024
Entity Number: 4159634
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY, SUITE 1820, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-245-6060

DOS Process Agent

Name Role Address
FRANK W. PALILLO, ESQ. DOS Process Agent 299 BROADWAY, SUITE 1820, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1434425-DCA Inactive Business 2012-07-03 2020-04-15

History

Start date End date Type Value
2011-10-31 2024-01-25 Address 299 BROADWAY, SUITE 1820, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000991 2024-01-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-02
111031000150 2011-10-31 ARTICLES OF ORGANIZATION 2011-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-21 No data 686 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 686 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-14 No data 686 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176552 DCA-SUS CREDITED 2020-04-22 7268.8798828125 Suspense Account
3165127 SWC-CON-ONL CREDITED 2020-03-03 7268.8798828125 Sidewalk Cafe Consent Fee
2998510 SWC-CON-ONL INVOICED 2019-03-06 7105.4599609375 Sidewalk Cafe Consent Fee
2761898 RENEWAL INVOICED 2018-03-20 510 Two-Year License Fee
2761899 SWC-CON CREDITED 2018-03-20 445 Petition For Revocable Consent Fee
2752952 SWC-CON-ONL INVOICED 2018-03-01 6972.97021484375 Sidewalk Cafe Consent Fee
2590754 SWC-CIN-INT INVOICED 2017-04-15 445.5 Sidewalk Cafe Interest for Consent Fee
2556666 SWC-CON-ONL INVOICED 2017-02-21 6829.5498046875 Sidewalk Cafe Consent Fee
2498096 SWC-CIN-INT INVOICED 2016-11-28 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2327193 SWC-CON INVOICED 2016-04-15 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3301618701 2021-03-31 0202 PPS 686 9th Ave, New York, NY, 10036-3654
Loan Status Date 2022-06-15
Loan Status Charged Off
Loan Maturity in Months 44
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225123
Loan Approval Amount (current) 225123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3654
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182784.68
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State