Search icon

LAUREL LEE REST. INC.

Headquarter

Company Details

Name: LAUREL LEE REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1977 (48 years ago)
Entity Number: 420112
ZIP code: 11753
County: New York
Place of Formation: New York
Principal Address: 123 WEST 44TH ST, NEW YORK, NY, United States, 10036
Address: 125 JERICHO TPKE STE 502, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LAUREL LEE REST. INC., MINNESOTA 0f19a13a-9cd4-e011-a886-001ec94ffe7f MINNESOTA

Chief Executive Officer

Name Role Address
GEORGES GUENANCIA Chief Executive Officer 425 W 43RD STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LAUREL LEE REST. INC. DOS Process Agent 125 JERICHO TPKE STE 502, JERICHO, NY, United States, 11753

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108909 Alcohol sale 2024-02-16 2024-02-16 2026-02-28 123 W 44TH STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2019-01-07 2021-01-04 Address 125 JERICHO TPKE, STE 502, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2009-02-13 2015-01-05 Address 176 SMITH RIDGE ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2009-02-13 2019-01-07 Address 123 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-07-22 2009-02-13 Address 123 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-07-22 2009-02-13 Address 620 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-07-22 2009-02-13 Address 123 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1977-01-05 1993-07-22 Address 123 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060583 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060646 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170109006848 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105006182 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130114006823 2013-01-14 BIENNIAL STATEMENT 2013-01-01
20120622043 2012-06-22 ASSUMED NAME CORP INITIAL FILING 2012-06-22
110127003082 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090213002704 2009-02-13 BIENNIAL STATEMENT 2009-01-01
050301002272 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030203002556 2003-02-03 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328317207 2020-04-27 0202 PPP 123 W 44TH ST, NEW YORK, NY, 10036-4089
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 697602
Loan Approval Amount (current) 697602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-4089
Project Congressional District NY-12
Number of Employees 66
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168782.05
Forgiveness Paid Date 2021-11-24
7382088304 2021-01-28 0202 PPS 123 W 44th St, New York, NY, 10036-4089
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 910000
Loan Approval Amount (current) 910000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4089
Project Congressional District NY-12
Number of Employees 64
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State