Search icon

HARVEST BUFFET, INC.

Company Details

Name: HARVEST BUFFET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2018 (6 years ago)
Entity Number: 5439743
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 14 Northern Blvd, GREAT NECK, NY, United States, 11021
Principal Address: 14 Northern Blvd, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEST BUFFET, INC. DOS Process Agent 14 Northern Blvd, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
TOMMY LEE Chief Executive Officer 14 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134755 Alcohol sale 2023-04-10 2023-04-10 2025-04-30 14 NORTHERN BLVD, GREAT NECK, New York, 11021 Restaurant

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 14 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-25 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-11-01 Address 14 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 14 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-11-01 Address 14 Northern Blvd, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-11-02 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-07 2023-11-02 Address 10 BOND STREET, SUITE 259, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2018-11-07 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101039843 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231102005005 2023-11-02 BIENNIAL STATEMENT 2022-11-01
211219000129 2021-12-19 BIENNIAL STATEMENT 2021-12-19
181107010427 2018-11-07 CERTIFICATE OF INCORPORATION 2018-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9463477809 2020-06-08 0235 PPP 14 Northern Blvd, Great Neck, NY, 11021-4001
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17925.32
Loan Approval Amount (current) 17925.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4001
Project Congressional District NY-03
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State