Search icon

L & T RESTAURANT EQUIPMENT INC.

Company Details

Name: L & T RESTAURANT EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4390029
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 62 ALLEN STREET, 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
JEREMY PAN Chief Executive Officer 62 ALLEN STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
JEREMY PAN DOS Process Agent 62 ALLEN STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 62 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-10-04 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-24 2024-04-23 Address 62 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2018-05-24 2024-04-23 Address 62 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-04-17 2018-05-24 Address 62 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-04-17 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240423003452 2024-04-23 BIENNIAL STATEMENT 2024-04-23
221004000817 2022-10-04 BIENNIAL STATEMENT 2021-04-01
180524006204 2018-05-24 BIENNIAL STATEMENT 2017-04-01
130417000854 2013-04-17 CERTIFICATE OF INCORPORATION 2013-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-12 No data 62 ALLEN ST, Manhattan, NEW YORK, NY, 10002 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-06 No data 62 ALLEN 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
2018-11-15 No data 62 ALLEN 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
2018-07-23 No data 62 ALLEN ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-30 No data 62 ALLEN 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
2014-05-05 No data 62 ALLEN 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2825268 OL VIO INVOICED 2018-08-02 125 OL - Other Violation
1517644 CL VIO INVOICED 2013-11-26 175 CL - Consumer Law Violation
1470551 CL VIO CREDITED 2013-10-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9301837110 2020-04-15 0202 PPP 62 ALLEN ST, NEW YORK, NY, 10002-5362
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41100
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10002-5362
Project Congressional District NY-10
Number of Employees 8
NAICS code 423210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41495.24
Forgiveness Paid Date 2021-04-14
1091508509 2021-02-18 0202 PPS 62 Allen St Frnt 1, New York, NY, 10002-5362
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10002-5362
Project Congressional District NY-10
Number of Employees 9
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32008.64
Forgiveness Paid Date 2022-06-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State