Search icon

LENMAR RESTAURANT INC.

Company Details

Name: LENMAR RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1984 (41 years ago)
Entity Number: 917835
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LENMAR RESTAURANT, INC. RETIREMENT PLAN 2013 133244646 2014-02-27 LENMAR RESTAURANT, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 2126829760
Plan sponsor’s address 232 EAST 43RD STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-02-27
Name of individual signing WILLIAM BRUCKMAN
LENMAR RESTAURANT, INC. RETIREMENT PLAN 2012 133244646 2013-07-11 LENMAR RESTAURANT, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722110
Sponsor’s telephone number 2126829760
Plan sponsor’s address 232 EAST 43RD STREET, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing WILLIAM BRUCKMAN
LENMAR RESTAURANT, INC. RETIREMENT PLAN 2011 133244646 2012-05-22 LENMAR RESTAURANT, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722110
Plan sponsor’s address 232 EAST 43RD STREET, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133244646
Plan administrator’s name LENMAR RESTAURANT, INC.
Plan administrator’s address 232 EAST 43RD STREET, NEW YORK, NY, 10017
Administrator’s telephone number 2126829760

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing WILLIAM BRUCKMAN
LENMAR RESTAURANT, INC. RETIREMENT PLAN 2010 133244646 2011-05-09 LENMAR RESTAURANT, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722110
Sponsor’s telephone number 2126829760
Plan sponsor’s address 232 EAST 43RD STREET, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133244646
Plan administrator’s name LENMAR RESTAURANT, INC.
Plan administrator’s address 232 EAST 43RD STREET, NEW YORK, NY, 10017
Administrator’s telephone number 2126829760

Signature of

Role Plan administrator
Date 2011-05-09
Name of individual signing WILLIAM BRUCKMAN
LENMAR RESTAURANT, INC. RETIREMENT PLAN 2009 133244646 2010-07-19 LENMAR RESTAURANT, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722110
Sponsor’s telephone number 2126829760
Plan sponsor’s address 232 EAST 43RD STREET, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133244646
Plan administrator’s name LENMAR RESTAURANT, INC.
Plan administrator’s address 232 EAST 43RD STREET, NEW YORK, NY, 10017
Administrator’s telephone number 2126829760

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing WILLIAM BRUCKMAN

DOS Process Agent

Name Role Address
C/O PAUL LANDSMAN, ATTORNEY AT LAW DOS Process Agent 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
1984-05-21 1998-02-18 Address 12 WEST 31ST ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980218000745 1998-02-18 CERTIFICATE OF CHANGE 1998-02-18
951012000095 1995-10-12 CERTIFICATE OF MERGER 1995-10-12
B103540-4 1984-05-21 CERTIFICATE OF INCORPORATION 1984-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5112038410 2021-02-07 0202 PPS 232 E 43rd St, New York, NY, 10017-4713
Loan Status Date 2024-02-13
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 558495
Loan Approval Amount (current) 558495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4713
Project Congressional District NY-12
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 513991.68
Forgiveness Paid Date 2022-01-25
1674807805 2020-05-21 0202 PPP 232 E 43RD ST, NEW YORK, NY, 10017-4713
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398926
Loan Approval Amount (current) 398926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-4713
Project Congressional District NY-12
Number of Employees 47
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106702.19
Forgiveness Paid Date 2021-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812359 Fair Labor Standards Act 2018-12-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-31
Termination Date 2020-11-19
Date Issue Joined 2019-02-26
Pretrial Conference Date 2019-08-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAMPOS,
Role Plaintiff
Name LENMAR RESTAURANT INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State