Search icon

LFL ENTERPRISES INC

Company Details

Name: LFL ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2018 (7 years ago)
Entity Number: 5435805
ZIP code: 11726
County: Richmond
Place of Formation: New York
Address: 16 Shore Drive North, AUTHORIZED PERSON, NY, United States, 11726
Principal Address: 413 NEW DORP LN, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LFL ENTERPRISES INC DOS Process Agent 16 Shore Drive North, AUTHORIZED PERSON, NY, United States, 11726

Chief Executive Officer

Name Role Address
KENNETH FELLUS Chief Executive Officer 4 GREEN DRIVE, SEARINGTOWN, NY, United States, 11576

Licenses

Number Type Date Last renew date End date Address Description
0340-21-117697 Alcohol sale 2024-01-03 2024-01-03 2025-12-31 413 NEW DORP LN, STATEN ISLAND, New York, 10306 Restaurant

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 4 GREEN DRIVE, SEARINGTOWN, NY, 11576, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-17 Address 4 GREEN DRIVE, SEARINGTOWN, NY, 11576, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-17 Address 16 SHORE DRIVE NORTH, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2018-10-31 2020-10-05 Address 413 NEW DORP LN, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2018-10-31 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241017001795 2024-10-17 BIENNIAL STATEMENT 2024-10-17
221109002303 2022-11-09 BIENNIAL STATEMENT 2022-10-01
201005060195 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181031010597 2018-10-31 CERTIFICATE OF INCORPORATION 2018-10-31

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110323.00
Total Face Value Of Loan:
110323.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32774.00
Total Face Value Of Loan:
32774.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32774
Current Approval Amount:
32774
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33288.51
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110323
Current Approval Amount:
110323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111550.15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State