Search icon

LIZAM RESTAURANT CORP.

Company Details

Name: LIZAM RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1978 (47 years ago)
Entity Number: 512569
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: PO BOX 271, RHINEBECK, NY, United States, 12572
Principal Address: 261 MAIN ST, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AL WILDER Chief Executive Officer 26 OLD ALBANY POST RD, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 271, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2000-09-15 2008-08-21 Address P.O. BOX 735, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1996-09-09 2000-09-15 Address 261 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1995-05-09 2000-09-12 Address 24 OLD ALBANY POST RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1995-05-09 1996-09-09 Address 259 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1995-05-09 1996-09-09 Address 259 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1978-09-27 1995-05-09 Address 26 BRENTWOOD DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200820068 2020-08-20 ASSUMED NAME CORP INITIAL FILING 2020-08-20
180904008500 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907006305 2016-09-07 BIENNIAL STATEMENT 2016-09-01
120907006051 2012-09-07 BIENNIAL STATEMENT 2012-09-01
080821002496 2008-08-21 BIENNIAL STATEMENT 2008-09-01
061002003299 2006-10-02 BIENNIAL STATEMENT 2006-09-01
050120002002 2005-01-20 BIENNIAL STATEMENT 2004-09-01
020916002253 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000915000127 2000-09-15 CERTIFICATE OF CHANGE 2000-09-15
000912002372 2000-09-12 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8117417108 2020-04-15 0202 PPP 261 Main Street, New Paltz, NY, 12531
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173000
Loan Approval Amount (current) 173000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, DUTCHESS, NY, 12531-0001
Project Congressional District NY-17
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174019.04
Forgiveness Paid Date 2020-11-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State