Search icon

LOVE LANE KITCHEN LLC

Company Details

Name: LOVE LANE KITCHEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2012 (13 years ago)
Entity Number: 4247231
ZIP code: 14221
County: Suffolk
Place of Formation: New York
Address: 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1--08, 6, BUFFALO, NY, 14221

Form 5500 Series

Employer Identification Number (EIN):
455368885
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103414 Alcohol sale 2022-08-05 2022-08-05 2024-09-30 240 LOVE LANE, MATTITUCK, New York, 11952 Restaurant

History

Start date End date Type Value
2016-08-29 2017-09-25 Address 1967 WEHRLE DRIVE, SUITE 1--08, 6, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2012-05-17 2016-08-29 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-05-17 2016-08-29 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170925000034 2017-09-25 CERTIFICATE OF CHANGE 2017-09-25
160829000309 2016-08-29 CERTIFICATE OF CHANGE 2016-08-29
140604006546 2014-06-04 BIENNIAL STATEMENT 2014-05-01
120718000254 2012-07-18 CERTIFICATE OF PUBLICATION 2012-07-18
120517000976 2012-05-17 ARTICLES OF ORGANIZATION 2012-05-17

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
124044.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
295148.00
Total Face Value Of Loan:
295148.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
211400.00
Total Face Value Of Loan:
211400.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295148
Current Approval Amount:
295148
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
297856.89
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211400
Current Approval Amount:
211400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
213966.16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State