Search icon

DOUBLE S BAR, INC.

Company Details

Name: DOUBLE S BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1993 (32 years ago)
Entity Number: 1753317
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: JOSEPH CARTY, 28-54 31ST ST, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CARTY Chief Executive Officer 28-54 31ST ST, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH CARTY, 28-54 31ST ST, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 28-54 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-06 2023-12-22 Address 28-54 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1995-11-06 2023-12-22 Address JOSEPH CARTY, 28-54 31ST ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1993-08-31 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-31 1995-11-06 Address 1100 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222000176 2023-12-22 BIENNIAL STATEMENT 2023-12-22
130829006057 2013-08-29 BIENNIAL STATEMENT 2013-08-01
110823002326 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090731002706 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070910002206 2007-09-10 BIENNIAL STATEMENT 2007-08-01
051031002984 2005-10-31 BIENNIAL STATEMENT 2005-08-01
030908002533 2003-09-08 BIENNIAL STATEMENT 2003-08-01
010820002224 2001-08-20 BIENNIAL STATEMENT 2001-08-01
991006002045 1999-10-06 BIENNIAL STATEMENT 1999-08-01
970911002219 1997-09-11 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723817707 2020-05-01 0202 PPP 28 54 31 ST, ASTORIA, NY, 11102
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34450
Loan Approval Amount (current) 34450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State