Search icon

TIMES SQUARE BARBEQUE, INC.

Company Details

Name: TIMES SQUARE BARBEQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1993 (32 years ago)
Entity Number: 1740196
ZIP code: 19808
County: New York
Place of Formation: New York
Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808
Principal Address: 340 W 42ND ST, UNIT 894, NEW YORK, NY, United States, 10108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

Chief Executive Officer

Name Role Address
JEFFREY BANK Chief Executive Officer 340 W 42ND ST, UNIT 894, NEW YORK, NY, United States, 10108

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108888 Alcohol sale 2024-03-18 2024-03-18 2026-03-31 152 WEST 44TH STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 1501 BROADWAY #515, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 340 W 42ND ST, UNIT 894, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer)
2021-07-16 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-05 2024-09-05 Address 1501 BROADWAY, STE 515, 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-07-05 2024-09-05 Address 1501 BROADWAY #515, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-07-01 2019-07-05 Address 80 STATE STREET, 1501 BROADWAY, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-05-16 2015-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-05-16 2024-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-06-01 2011-05-16 Address SALON MARROW DYCKMAN ETAL LLP, 292 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-09-22 2019-07-05 Address 1501 BROADWAY #515, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905003706 2024-09-05 BIENNIAL STATEMENT 2024-09-05
190705060091 2019-07-05 BIENNIAL STATEMENT 2019-07-01
150701007215 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708007375 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110516000816 2011-05-16 CERTIFICATE OF CHANGE 2011-05-16
090713002156 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070802002204 2007-08-02 BIENNIAL STATEMENT 2007-07-01
060601000910 2006-06-01 CERTIFICATE OF CHANGE 2006-06-01
050922002319 2005-09-22 BIENNIAL STATEMENT 2005-07-01
020613000469 2002-06-13 ANNULMENT OF DISSOLUTION 2002-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3133897109 2020-04-11 0202 PPP 152 W 44th Street, NEW YORK, NY, 10036-4011
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1082200
Loan Approval Amount (current) 1082200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-4011
Project Congressional District NY-12
Number of Employees 145
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State