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

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

Form 5500 Series

Employer Identification Number (EIN):
133587825
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
861362.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
319329.00
Total Face Value Of Loan:
319329.00
Date:
2020-06-18
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:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
204075.00
Total Face Value Of Loan:
204075.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
204075
Current Approval Amount:
204075
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87791.14
Date Approved:
2021-02-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
319329
Current Approval Amount:
319329
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
293075.07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State