Search icon

EDWARD LUNCH RESTAURANT INC.

Company Details

Name: EDWARD LUNCH RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563761
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 56 LORRAINE STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD LUNCH RESTAURANT INC. DOS Process Agent 56 LORRAINE STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JOSE PERALTA Chief Executive Officer 56 LORRAINE STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 56 LORRAINE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2018-04-23 2024-04-25 Address 56 LORRAINE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2014-04-17 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-17 2024-04-25 Address 56 LORRAINE STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425003524 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220429001820 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200505060817 2020-05-05 BIENNIAL STATEMENT 2020-04-01
180423006091 2018-04-23 BIENNIAL STATEMENT 2018-04-01
140417010264 2014-04-17 CERTIFICATE OF INCORPORATION 2014-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 No data 56 LORRAINE ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-22 No data 56 LORRAINE ST, Brooklyn, BROOKLYN, NY, 11231 Pass 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
3671004 SCALE-01 INVOICED 2023-07-18 20 SCALE TO 33 LBS
2464526 WM VIO INVOICED 2016-10-06 50 WM - W&M Violation
2457001 SCALE-01 INVOICED 2016-09-28 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-22 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7126438804 2021-04-21 0202 PPP 56 Lorraine St, Brooklyn, NY, 11231-2223
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-2223
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20072.78
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State