Search icon

GRANDE AMORE LOUNGE INC.

Company Details

Name: GRANDE AMORE LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2016 (9 years ago)
Entity Number: 4961445
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3116 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3116 LONG BEACH RD., OCEANSIDE, NY, United States, 11572

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104669 Alcohol sale 2022-10-03 2022-10-03 2024-10-31 3116 LONG BEACH RD, OCEANSIDE, New York, 11572 Restaurant

Filings

Filing Number Date Filed Type Effective Date
160610010235 2016-06-10 CERTIFICATE OF INCORPORATION 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7430938904 2021-05-07 0235 PPP 3116 Long Beach Roadnull 3116 Long Beach Roadnull, Oceanside, NY, 11572
Loan Status Date 2023-01-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572
Project Congressional District NY-04
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172622.19
Forgiveness Paid Date 2022-11-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State