Search icon

PETER LUGER ENTERPRISES, INC.

Company Details

Name: PETER LUGER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1984 (41 years ago)
Entity Number: 905630
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 185 Broadway, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER LUGER ENTERPRISES INC DOS Process Agent 185 Broadway, Brooklyn, NY, United States, 11211

Chief Executive Officer

Name Role Address
JODY STORCH Chief Executive Officer 185 BROADWAY, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 185 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2024-03-04 Address 185 Broadway, Brooklyn, NY, 11211, USA (Type of address: Service of Process)
2023-03-15 2023-03-15 Address 185 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-03-04 Address 185 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2014-04-30 2023-03-15 Address 185 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2000-05-19 2014-04-30 Address 185 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-06-14 2023-03-15 Address 185 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-06-14 1998-03-25 Address 185 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-06-14 2000-05-19 Address 185 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304000915 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230315001572 2023-03-15 BIENNIAL STATEMENT 2022-03-01
200304060616 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180827006172 2018-08-27 BIENNIAL STATEMENT 2018-03-01
140430002365 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120712002004 2012-07-12 BIENNIAL STATEMENT 2012-03-01
100603002136 2010-06-03 BIENNIAL STATEMENT 2010-03-01
080408002767 2008-04-08 BIENNIAL STATEMENT 2008-03-01
040316002167 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020306002551 2002-03-06 BIENNIAL STATEMENT 2002-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-28 PETER LUGER ENTERPRISES 185 BROADWAY, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2022-05-11 PETER LUGER ENTERPRISES 185 BROADWAY, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7976707203 2020-04-28 0202 PPP 185 BROADWAY, BROOKLYN, NY, 11211
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 110937.26
Forgiveness Paid Date 2021-03-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State