Search icon

BARJER CORP.

Company Details

Name: BARJER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1991 (33 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
1991-10-17 1993-10-28 Address 10 EAST 40TH STREET SUITE 2000, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
931028002499 1993-10-28 BIENNIAL STATEMENT 1993-10-01
920225000226 1992-02-25 CERTIFICATE OF AMENDMENT 1992-02-25
911017000244 1991-10-17 CERTIFICATE OF INCORPORATION 1991-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-15 No data 522 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-05 No data 522 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-25 No data 522 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8856118406 2021-02-14 0202 PPS 520 Columbus Ave, New York, NY, 10024-3404
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127410
Loan Approval Amount (current) 127410
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, 10024-3404
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
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 129200.82
Forgiveness Paid Date 2022-07-14
8762307102 2020-04-15 0202 PPP 520 Columbus Ave, NEW YORK, NY, 10024
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64372
Loan Approval Amount (current) 64372
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, 10024-0002
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
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 65135.52
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State