Search icon

LEVITTOWN PANCAKE HOUSE INC.

Company Details

Name: LEVITTOWN PANCAKE HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2015 (10 years ago)
Entity Number: 4749853
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 2921 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVITTOWN PANCAKE HOUSE INC. DOS Process Agent 2921 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
DANIEL CHUN Chief Executive Officer 2921 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 2921 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-13 2023-10-04 Address 2921 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2019-04-12 2023-10-04 Address 2921 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2015-04-28 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-28 2021-04-13 Address 2921 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004002892 2023-10-04 BIENNIAL STATEMENT 2023-04-01
210413060631 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190412060660 2019-04-12 BIENNIAL STATEMENT 2019-04-01
150428000767 2015-04-28 CERTIFICATE OF INCORPORATION 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404617004 2020-04-06 0235 PPP 2935 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756-1330
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 213100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-1330
Project Congressional District NY-03
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215756.45
Forgiveness Paid Date 2021-07-15
8535448301 2021-01-29 0235 PPS 2921 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297500
Loan Approval Amount (current) 297500
Undisbursed Amount 0
Franchise Name IHOP
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756
Project Congressional District NY-02
Number of Employees 300
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 301322.67
Forgiveness Paid Date 2022-05-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State