Search icon

BARJER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BARJER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1991 (34 years ago)
Entity Number: 1593039
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 522 COLUMBUS AVE., NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-787-3473

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 522 COLUMBUS AVE., NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JEREMY S WLADIS Chief Executive Officer 500 WEST 111TH STREET APT 3A, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131457 No data Alcohol sale 2023-06-23 2023-06-23 2025-06-30 522 & 522 1/2 COLUMBUS AVENUE, NEW YORK, New York, 10024 Restaurant
0895505-DCA Inactive Business 2007-04-15 No data 2021-04-15 No data No data

History

Start date End date Type Value
2001-11-01 2005-11-28 Address 562 WESTEND AVE., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-10-28 2001-11-01 Address 102 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-10-28 2001-11-01 Address 522 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-10-28 2001-11-01 Address 522 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1991-10-17 2023-01-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
071015002905 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051128002958 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031003002574 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011101002323 2001-11-01 BIENNIAL STATEMENT 2001-10-01
991110002214 1999-11-10 BIENNIAL STATEMENT 1999-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175520 SWC-CIN-INT CREDITED 2020-04-10 682.4099731445312 Sidewalk Cafe Interest for Consent Fee
3164629 SWC-CON-ONL CREDITED 2020-03-03 10462.150390625 Sidewalk Cafe Consent Fee
3064897 NGC INVOICED 2019-07-23 20 No Good Check Fee
3017836 RENEWAL INVOICED 2019-04-12 510 Two-Year License Fee
3017837 SWC-CON INVOICED 2019-04-12 445 Petition For Revocable Consent Fee
3016047 SWC-CIN-INT INVOICED 2019-04-10 667.1099853515625 Sidewalk Cafe Interest for Consent Fee
3009285 SWC-CON CREDITED 2019-03-28 445 Petition For Revocable Consent Fee
3009348 SWC-CIN-INT NEW 2019-03-28 1 Sidewalk Cafe Interest for Consent Fee
3009346 SWC-CON-ONL CREDITED 2019-03-28 10226.9296875 Sidewalk Cafe Consent Fee
3009347 SWC-CON-ONL NEW 2019-03-28 1 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-05 Default Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
208323.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-15
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:
127410.00
Total Face Value Of Loan:
127410.00
Date:
2020-04-15
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:
64372.00
Total Face Value Of Loan:
64372.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127410
Current Approval Amount:
127410
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129200.82
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64372
Current Approval Amount:
64372
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65135.52

Court Cases

Court Case Summary

Filing Date:
2015-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SLONE
Party Role:
Plaintiff
Party Name:
BARJER CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State