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
000905002593 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980925002080 1998-09-25 BIENNIAL STATEMENT 1998-09-01
961112002249 1996-11-12 BIENNIAL STATEMENT 1996-09-01
950727002211 1995-07-27 BIENNIAL STATEMENT 1993-09-01
A696779-4 1980-09-08 CERTIFICATE OF INCORPORATION 1980-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3941338709 2021-03-31 0235 PPS 1900 Hempstead Tpke, East Meadow, NY, 11554-1724
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94114
Loan Approval Amount (current) 94114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-1724
Project Congressional District NY-04
Number of Employees 22
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94436.31
Forgiveness Paid Date 2021-08-04
2208877409 2020-05-05 0235 PPP 1900 Hempstead Turnpike, East Meadow, NY, 11554
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67042
Loan Approval Amount (current) 67042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 12
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67796.91
Forgiveness Paid Date 2021-06-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State