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)
1994-08-01 1997-05-14 Address 3517 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1994-08-01 1997-05-14 Address 3517 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1989-02-27 1994-08-01 Address 3517 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1989-02-27 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030204002263 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010228002069 2001-02-28 BIENNIAL STATEMENT 2001-02-01
970514002675 1997-05-14 BIENNIAL STATEMENT 1997-02-01
940801002093 1994-08-01 BIENNIAL STATEMENT 1994-02-01
B745759-3 1989-02-27 CERTIFICATE OF INCORPORATION 1989-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-01 No data 308 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-29 No data 308 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-14 No data 308 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3084967708 2020-05-01 0202 PPP 308-16 FLATBUSH AVE, BKLYN, NY, 11238
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85327
Loan Approval Amount (current) 85327
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 BKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 23
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 86376.9
Forgiveness Paid Date 2021-07-28
9714258401 2021-02-17 0202 PPS 308 Flatbush Ave # 16, Brooklyn, NY, 11238-4302
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119458
Loan Approval Amount (current) 119458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-4302
Project Congressional District NY-10
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120184.57
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State