Search icon

L & L RESTAURANT, INC.

Company Details

Name: L & L RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1954 (70 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 95803
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 135 W. 45 ST, NEW YORK, NY, United States, 10036
Address: 135 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN DILUSTRO Chief Executive Officer 135 W. 45 ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1954-11-15 1958-12-09 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1954-11-15 1993-11-18 Address 135 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2104767 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
001115002411 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981104002331 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961125002006 1996-11-25 BIENNIAL STATEMENT 1996-11-01
C240858-2 1996-11-01 ASSUMED NAME CORP INITIAL FILING 1996-11-01
931118002845 1993-11-18 BIENNIAL STATEMENT 1993-11-01
921209002327 1992-12-09 BIENNIAL STATEMENT 1992-11-01
134670 1958-12-09 CERTIFICATE OF AMENDMENT 1958-12-09
9176-17 1955-12-16 CERTIFICATE OF AMENDMENT 1955-12-16
8858-21 1954-11-15 CERTIFICATE OF INCORPORATION 1954-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3393047903 2020-06-13 0202 PPP 1267 FOREST AVE, STATEN ISLAND, NY, 10302-2311
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23803
Loan Approval Amount (current) 23803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10302-2311
Project Congressional District NY-11
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23971.9
Forgiveness Paid Date 2021-03-10
1327368708 2021-03-27 0202 PPS 1267 Forest Ave N/A, Staten Island, NY, 10302-2311
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22217
Loan Approval Amount (current) 22217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-2311
Project Congressional District NY-11
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22364.91
Forgiveness Paid Date 2021-12-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State