Search icon

BLEECKER STREET BAR CORP.

Company Details

Name: BLEECKER STREET BAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1990 (35 years ago)
Entity Number: 1468106
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 58 BLEEKER STREET, NEW YORK, NY, United States, 10012

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
BLEECKER STREET BAR DEFINED BENEFIT PLAN 2020 133587825 2021-03-22 BLEECKER STREET BAR 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722410
Sponsor’s telephone number 2123340244
Plan sponsor’s address 317 COURT ST. #1, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2021-03-18
Name of individual signing BENJAMIN MATSUNAGA
BLEECKER STREET BAR DEFINED BENEFIT PLAN 2019 133587825 2020-08-26 BLEECKER STREET BAR 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722410
Sponsor’s telephone number 2123340244
Plan sponsor’s address 56 BLEECKER ST., NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing BENJAMIN MATSUNAGA
Role Employer/plan sponsor
Date 2020-08-18
Name of individual signing BENJAMIN MATSUNAGA
BLEECKER STREET BAR DEFINED BENEFIT PLAN 2018 133587825 2019-08-08 BLEECKER STREET BAR 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722410
Sponsor’s telephone number 2123340244
Plan sponsor’s address 56 BLEECKER ST., NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing BENJAMIN MATSUNAGA
Role Employer/plan sponsor
Date 2019-08-08
Name of individual signing BENJAMIN MATSUNAGA
BLEECKER STREET BAR DEFINED BENEFIT PLAN 2017 133587825 2018-05-04 BLEECKER STREET BAR 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722410
Sponsor’s telephone number 2123340244
Plan sponsor’s address 56 BLEECKER ST., NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-05-02
Name of individual signing BENJAMIN MATSUNAGA
Role Employer/plan sponsor
Date 2018-05-02
Name of individual signing BENJAMIN MATSUNAGA
BLEECKER STREET BAR DEFINED BENEFIT PLAN 2016 133587825 2017-04-11 BLEECKER STREET BAR 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722410
Sponsor’s telephone number 2123340244
Plan sponsor’s address 56 BLEECKER ST., NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-04-03
Name of individual signing BENJAMIN MATSUNAGA

Chief Executive Officer

Name Role Address
JAMES ABRAHAM Chief Executive Officer 58 BLEEKER STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 BLEEKER STREET, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128282 Alcohol sale 2023-11-01 2023-11-01 2025-10-31 648 BROADWAY, NEW YORK, New York, 10012 Restaurant
0370-23-160089 Alcohol sale 2023-11-01 2023-11-01 2025-10-31 648 BROADWAY, NEW YORK, NY, 10012 Food & Beverage Business

History

Start date End date Type Value
1990-08-13 1993-09-27 Address 58 BLEEKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180130000162 2018-01-30 CERTIFICATE OF AMENDMENT 2018-01-30
020807002378 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000821002050 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980817002351 1998-08-17 BIENNIAL STATEMENT 1998-08-01
960903002534 1996-09-03 BIENNIAL STATEMENT 1996-08-01
930927003165 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930630002395 1993-06-30 BIENNIAL STATEMENT 1992-08-01
900813000507 1990-08-13 CERTIFICATE OF INCORPORATION 1990-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8201168409 2021-02-13 0202 PPS 56 Bleecker St # 58, New York, NY, 10012-2401
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319329
Loan Approval Amount (current) 319329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10012-2401
Project Congressional District NY-10
Number of Employees 11
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 293075.07
Forgiveness Paid Date 2022-01-13
9366767201 2020-04-28 0202 PPP 56-58 Bleecker Street, NEW YORK, NY, 10012
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204075
Loan Approval Amount (current) 204075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87791.14
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State