Search icon

LJSG RESTAURANT LTD.

Company Details

Name: LJSG RESTAURANT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1981 (44 years ago)
Entity Number: 712943
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 14 ELM PL, RYE, NY, United States, 10580
Principal Address: 219 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A GARY TORGIAN Chief Executive Officer 36 MOHAWK DR, NORWALK, CT, United States, 06851

DOS Process Agent

Name Role Address
ROBERT ZACCAGNINO DOS Process Agent 14 ELM PL, RYE, NY, United States, 10580

Licenses

Number Type Date Last renew date End date Address Description
0370-24-102639 Alcohol sale 2024-03-06 2024-03-06 2026-02-28 227 NORTH AVE, NEW ROCHELLE, New York, 10801 Food & Beverage Business

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 36 MOHAWK DR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2009-07-14 2024-02-02 Address 36 MOHAWK DR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2009-07-14 2024-02-02 Address 14 ELM PL, RYE, NY, 10580, USA (Type of address: Service of Process)
2003-07-09 2009-07-14 Address PO BOX 622, 200 SOUND BEACH AVE, OLD GREENWICH, CT, 06871, 0622, USA (Type of address: Service of Process)
2003-07-09 2009-07-14 Address 2201 PALMER AVE APT 3C, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202001318 2024-02-02 BIENNIAL STATEMENT 2024-02-02
110824002971 2011-08-24 BIENNIAL STATEMENT 2011-07-01
090714002475 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070726002651 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050824002411 2005-08-24 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
39669.00
Total Face Value Of Loan:
39669.00
Date:
2020-04-11
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:
28300.00
Total Face Value Of Loan:
28300.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39669
Current Approval Amount:
39669
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40179.81
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
28300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28648.9

Date of last update: 17 Mar 2025

Sources: New York Secretary of State