Search icon

BANE RESTAURANT CORP.

Company Details

Name: BANE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1985 (40 years ago)
Entity Number: 993935
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 325 NESCONSET HIGHWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES PACE Chief Executive Officer 325 NESCONSET HIGHWAY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
BANE RESTAURANT CORP. DOS Process Agent 325 NESCONSET HIGHWAY, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106483 Alcohol sale 2022-11-16 2022-11-16 2024-11-30 325 NESCONSET HGWY, HAUPPAUGE, New York, 11788 Restaurant

History

Start date End date Type Value
1993-07-07 1999-05-11 Address 325 NESCONSET HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-07-07 2021-01-25 Address 325 NESCONSET HIGHWAY, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)
1985-05-02 1993-07-07 Address 325 NESCONSET HIGHWAY, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060651 2021-01-25 BIENNIAL STATEMENT 2019-05-01
110603002901 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090505002704 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070607002715 2007-06-07 BIENNIAL STATEMENT 2007-05-01
050714002838 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030501002691 2003-05-01 BIENNIAL STATEMENT 2003-05-01
011017002046 2001-10-17 BIENNIAL STATEMENT 2001-05-01
990511002478 1999-05-11 BIENNIAL STATEMENT 1999-05-01
930707002112 1993-07-07 BIENNIAL STATEMENT 1993-05-01
B221751-4 1985-05-02 CERTIFICATE OF INCORPORATION 1985-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5503687309 2020-04-30 0235 PPP 325 Smithtown Bypass, Hauppauge, NY, 11788
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292000
Loan Approval Amount (current) 292000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295280
Forgiveness Paid Date 2021-06-22
8939938302 2021-01-30 0235 PPS 325 Smithtown Byp, Hauppauge, NY, 11788-2522
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454982
Loan Approval Amount (current) 454982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2522
Project Congressional District NY-01
Number of Employees 48
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 460055.36
Forgiveness Paid Date 2022-03-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State