Search icon

BQE CAFE BILLIARDS INC.

Company Details

Name: BQE CAFE BILLIARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1991 (34 years ago)
Entity Number: 1515318
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 70-02 34TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-779-4348

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS KATELAS Chief Executive Officer 70-02 34TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-02 34TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-125621 No data Alcohol sale 2024-08-22 2024-08-22 2024-10-31 70 02 34TH AVENUE, JACKSON HEIGHTS, NY, 11372 Food & Beverage Business
0340-22-110909 No data Alcohol sale 2024-04-23 2024-04-23 2024-10-31 70 02 34TH AVENUE, JACKSON HEIGHTS, New York, 11372 Restaurant
1071458-DCA Inactive Business 2001-01-17 No data 2006-12-31 No data No data
0889149-DCA Inactive Business 1995-06-15 No data No data No data No data

History

Start date End date Type Value
1991-03-12 1993-05-20 Address 70-02 34TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403002409 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110502003086 2011-05-02 BIENNIAL STATEMENT 2011-03-01
090401002834 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070403002682 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050422003034 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030311002045 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010314002271 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990811002297 1999-08-11 BIENNIAL STATEMENT 1999-03-01
970310002119 1997-03-10 BIENNIAL STATEMENT 1997-03-01
940407002721 1994-04-07 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-10 No data 7002 34TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-03 No data 7002 34TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-09 No data 7002 34TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-26 2018-07-31 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3042650 RENEWAL INVOICED 2019-06-04 1300 Pool or Billiard Room Renewal Fee
2827120 PL VIO INVOICED 2018-08-07 500 PL - Padlock Violation
2659695 RENEWAL INVOICED 2017-08-25 1300 Pool or Billiard Room Renewal Fee
2113093 LICENSE REPL CREDITED 2015-06-24 15 License Replacement Fee
2101030 RENEWAL INVOICED 2015-06-10 1300 Pool or Billiard Room Renewal Fee
1340812 RENEWAL INVOICED 2013-06-21 1300 Pool or Billiard Room Renewal Fee
1340803 RENEWAL INVOICED 2011-08-09 1300 Pool or Billiard Room Renewal Fee
1340804 RENEWAL INVOICED 2009-06-13 1460 Pool or Billiard Room Renewal Fee
1340805 RENEWAL INVOICED 2007-06-05 1460 Pool or Billiard Room Renewal Fee
72589 TP VIO INVOICED 2006-02-17 750 TP - Tobacco Fine Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-03 Pleaded GARAGE/PARKING LOT IS OPEN TO PUBLIC AND HOLDS MORE THAN 5 VEHICLES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7151968507 2021-03-05 0202 PPS 7002 34th Ave, Jackson Heights, NY, 11372-1052
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-1052
Project Congressional District NY-06
Number of Employees 9
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113393.84
Forgiveness Paid Date 2022-01-03
9580647800 2020-06-08 0202 PPP 70-02 34th Avenue,, Jackson Heights, NY, 11372-1001
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11745
Loan Approval Amount (current) 111745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-1001
Project Congressional District NY-06
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112635.9
Forgiveness Paid Date 2021-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406709 Fair Labor Standards Act 2014-11-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-14
Termination Date 2014-12-16
Section 1331
Status Terminated

Parties

Name BQE CAFE BILLIARDS INC.
Role Defendant
Name SUCUP
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State