Search icon

LSJC REST. CORP.

Company Details

Name: LSJC REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1980 (45 years ago)
Entity Number: 649536
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1900 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554
Principal Address: 1900 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CURTIN Chief Executive Officer 1900 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2021-09-21 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-27 1998-09-25 Address 1871 BYRD DRIVE, EAST MEADOW, NY, 11556, USA (Type of address: Service of Process)
1980-09-08 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-09-08 1995-07-27 Address 1871 BYRD DR., EAST MEADOW, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101202002320 2010-12-02 BIENNIAL STATEMENT 2010-09-01
080910002638 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060911002405 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041025002539 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020904002215 2002-09-04 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
94114.00
Total Face Value Of Loan:
94114.00
Date:
2020-05-30
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:
2020-05-05
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:
67042.00
Total Face Value Of Loan:
67042.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94114
Current Approval Amount:
94114
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94436.31
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67042
Current Approval Amount:
67042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67796.91

Date of last update: 17 Mar 2025

Sources: New York Secretary of State