Search icon

LAMBROU & SONS SEAFOOD RESTAURANT, INC.

Company Details

Name: LAMBROU & SONS SEAFOOD RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1981 (44 years ago)
Entity Number: 696667
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 4073 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK LAMBROU Chief Executive Officer 643 PAISONAGE PL, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4073 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108611 Alcohol sale 2024-02-15 2024-02-15 2026-02-28 4073 AUSTIN BLVD, ISLAND PARK, New York, 11558 Restaurant

History

Start date End date Type Value
1993-06-29 1999-06-16 Address 177 AUDOBON BOULEVARD, ISLAND PARK, NY, 11558, 1221, USA (Type of address: Chief Executive Officer)
1993-01-13 1993-06-29 Address 177 AUDOBON BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1981-05-01 1993-01-13 Address 177 AUDOBON BLVD., ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514002018 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110518002398 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090421003152 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070517002695 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050630002093 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030424002545 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010530002469 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990616002654 1999-06-16 BIENNIAL STATEMENT 1999-05-01
970602002575 1997-06-02 BIENNIAL STATEMENT 1997-05-01
930629002042 1993-06-29 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5603257306 2020-04-30 0235 PPP 643 PARSONAGE PL, BALDWIN, NY, 11510-4329
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7068
Loan Approval Amount (current) 7068
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-4329
Project Congressional District NY-04
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State