Search icon

LCZA RESTAURANT INC

Company Details

Name: LCZA RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2019 (6 years ago)
Date of dissolution: 14 Feb 2023
Entity Number: 5499442
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4606 8TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERSEY QIU DOS Process Agent 4606 8TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2019-02-22 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-22 2023-05-07 Address 4606 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230507000033 2023-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-14
190222010074 2019-02-22 CERTIFICATE OF INCORPORATION 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8854627907 2020-06-19 0202 PPP 4606 8th Ave, Brooklyn, NY, 11220-1518
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8281
Loan Approval Amount (current) 8281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11220-1518
Project Congressional District NY-10
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8325.24
Forgiveness Paid Date 2021-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State