Search icon

308-16 BILLIARD, INC.

Company Details

Name: 308-16 BILLIARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1989 (36 years ago)
Entity Number: 1329319
ZIP code: 11238
County: Kings
Place of Formation: New York
Principal Address: 441 N WOODLAND STREET, ENGLEWOOD, NJ, United States, 07631
Address: 308 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-852-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK PYTLUK Chief Executive Officer 441 N WOODLAND STREET, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11238

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-127579 No data Alcohol sale 2024-09-13 2024-09-13 2026-09-30 308 16 FLATBUSH AVENUE, BROOKLYN, New York, 11238 Food & Beverage Business
0340-22-105140 No data Alcohol sale 2022-09-16 2022-09-16 2024-09-30 308 16 FLATBUSH AVENUE, BROOKLYN, New York, 11238 Restaurant
0854455-DCA Inactive Business 2002-07-10 No data No data No data No data

History

Start date End date Type Value
2009-03-11 2011-02-14 Address 441 N WOODLOND ST, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
1997-05-14 2009-03-11 Address 1958 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1997-05-14 2009-03-11 Address 3159 JASON DRIVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1997-05-14 2009-03-11 Address 441 N WOODLOND ST, ENGLEWOOD, NJ, 07631, USA (Type of address: Principal Executive Office)
1994-08-01 1997-05-14 Address 3517 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170605000274 2017-06-05 ANNULMENT OF DISSOLUTION 2017-06-05
DP-2141233 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110214003054 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090311002709 2009-03-11 BIENNIAL STATEMENT 2009-02-01
050316002166 2005-03-16 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3058060 RENEWAL INVOICED 2019-07-05 1900 Pool or Billiard Room Renewal Fee
2642217 RENEWAL INVOICED 2017-07-14 1900 Pool or Billiard Room Renewal Fee
2135911 RENEWAL INVOICED 2015-07-22 1900 Pool or Billiard Room Renewal Fee
1351635 RENEWAL INVOICED 2013-07-17 1900 Pool or Billiard Room Renewal Fee
1351636 RENEWAL INVOICED 2011-07-29 1900 Pool or Billiard Room Renewal Fee
1351637 RENEWAL INVOICED 2009-08-03 1900 Pool or Billiard Room Renewal Fee
86867 PL VIO INVOICED 2009-03-18 500 PL - Padlock Violation
100891 PL VIO INVOICED 2009-03-18 500 PL - Padlock Violation
86865 PL VIO INVOICED 2008-07-22 100 PL - Padlock Violation
86866 APPEAL INVOICED 2008-05-02 25 Appeal Filing Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119458.00
Total Face Value Of Loan:
119458.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85327.00
Total Face Value Of Loan:
85327.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85327
Current Approval Amount:
85327
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86376.9
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119458
Current Approval Amount:
119458
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120184.57

Date of last update: 16 Mar 2025

Sources: New York Secretary of State