Search icon

LUNCH BREAK NYC INC.

Company Details

Name: LUNCH BREAK NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2017 (8 years ago)
Entity Number: 5099292
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 7 ROCHESTER AVE, BROOKLYN, NY, United States, 11233
Principal Address: 14023 69TH AVE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAI ASAS Chief Executive Officer 7 ROCHESTER AVE, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
LUNCH BREAK NYC INC. DOS Process Agent 7 ROCHESTER AVE, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 7 ROCHESTER AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 87 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-08 2023-04-26 Address 140-23 69TH AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2020-07-08 2023-04-26 Address 87 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2017-04-25 2020-07-08 Address 7 ROCHESTER AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2017-03-09 2017-04-25 Address 7 ROCHESTER AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2017-03-09 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230426001251 2023-04-26 BIENNIAL STATEMENT 2023-03-01
211101003022 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200708060853 2020-07-08 BIENNIAL STATEMENT 2019-03-01
170425000515 2017-04-25 CERTIFICATE OF CHANGE 2017-04-25
170309010194 2017-03-09 CERTIFICATE OF INCORPORATION 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9833628310 2021-01-31 0202 PPS 7 Rochester Ave, Brooklyn, NY, 11233-3009
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) 14311
Loan Approval Amount (current) 14311
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-3009
Project Congressional District NY-08
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14401.77
Forgiveness Paid Date 2021-09-24
1337348107 2020-07-09 0202 PPP 87 Utica Avenue, BROOKLYN, NY, 11213-1336
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9482
Loan Approval Amount (current) 9482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11213-1336
Project Congressional District NY-09
Number of Employees 1
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9585.13
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State