Search icon

LA BUSSOLA REST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LA BUSSOLA REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1979 (46 years ago)
Entity Number: 583170
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 40 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLO LUBRANO Chief Executive Officer 106 GODFREY AVE, BAYVILLE, NY, United States, 11709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 SCHOOL STREET, GLEN COVE, NY, United States, 11542

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103312 Alcohol sale 2023-11-14 2023-11-14 2025-11-30 40 SCHOOL ST, GLEN COVE, New York, 11542 Restaurant

History

Start date End date Type Value
1998-03-30 2019-03-01 Address 7 GODFREY AVE., BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
1998-03-30 2019-03-01 Address 7 GODFREY AVE., BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
1998-03-30 2019-03-01 Address 7 GODFREY AVE., BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
1993-10-04 1998-03-30 Address %40 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-10-04 1998-03-30 Address 40 SCHOOL STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200923064 2020-09-23 ASSUMED NAME CORP INITIAL FILING 2020-09-23
190301002015 2019-03-01 BIENNIAL STATEMENT 2017-09-01
030922002413 2003-09-22 BIENNIAL STATEMENT 2003-09-01
980330002527 1998-03-30 BIENNIAL STATEMENT 1997-09-01
931004002569 1993-10-04 BIENNIAL STATEMENT 1993-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
169960.00
Total Face Value Of Loan:
169960.00
Date:
2020-06-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
121400.00
Total Face Value Of Loan:
121400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121400
Current Approval Amount:
121400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122484.28
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169960
Current Approval Amount:
169960
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
171370.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State