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 14 ELM PL, RYE, NY, 10580, USA (Type of address: Service of Process)
2009-07-14 2024-02-02 Address 36 MOHAWK DR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
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)
2001-07-17 2003-07-09 Address 219 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-07-09 Address 219 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1995-04-17 2001-07-17 Address 219 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-04-17 2001-07-17 Address 219 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1981-07-24 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030709002467 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010717002448 2001-07-17 BIENNIAL STATEMENT 2001-07-01
970718002067 1997-07-18 BIENNIAL STATEMENT 1997-07-01
950417002150 1995-04-17 BIENNIAL STATEMENT 1993-07-01
A784242-4 1981-07-24 CERTIFICATE OF INCORPORATION 1981-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9789658408 2021-02-17 0202 PPS 219 North Ave, New Rochelle, NY, 10801-6401
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39669
Loan Approval Amount (current) 39669
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6401
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40179.81
Forgiveness Paid Date 2022-06-15
3402527102 2020-04-11 0202 PPP 227 north avenue, NEW ROCHELLE, NY, 10801-6401
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-6401
Project Congressional District NY-16
Number of Employees 5
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28648.9
Forgiveness Paid Date 2021-07-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State