Search icon

162-4 AVE B BAR, INC.

Company Details

Name: 162-4 AVE B BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1995 (30 years ago)
Entity Number: 1913209
ZIP code: 11944
County: New York
Place of Formation: New York
Address: 200 FOURTH STREET, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURA MCCARTHY DOS Process Agent 200 FOURTH STREET, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
LAURA MCCARTHY Chief Executive Officer 200 FOURTH STREET, GREENPORT, NY, United States, 11944

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TMZFAXFSQNH5
CAGE Code:
8ZGH5
UEI Expiration Date:
2022-06-30

Business Information

Doing Business As:
DREAM BABY
Activation Date:
2021-04-19
Initial Registration Date:
2021-04-01

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131606 Alcohol sale 2023-02-09 2023-02-09 2025-02-28 162 164 AVENUE B, NEW YORK, New York, 10009 Restaurant
0423-23-137168 Alcohol sale 2023-02-09 2023-02-09 2025-02-28 162 164 AVENUE B, NEW YORK, New York, 10009 Additional Bar
0370-23-131606 Alcohol sale 2023-02-09 2023-02-09 2025-02-28 162 164 AVENUE B, NEW YORK, New York, 10009 Food & Beverage Business

History

Start date End date Type Value
1997-11-19 2021-04-01 Address 412A SACKETT ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
1995-04-14 2009-09-11 Address 412-A SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061297 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130125000816 2013-01-25 CERTIFICATE OF AMENDMENT 2013-01-25
090911000189 2009-09-11 CERTIFICATE OF CHANGE 2009-09-11
990601002070 1999-06-01 BIENNIAL STATEMENT 1999-04-01
971119002132 1997-11-19 BIENNIAL STATEMENT 1997-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
611809.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
36892.50
Total Face Value Of Loan:
36892.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36892.5
Current Approval Amount:
36892.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
37277.6

Date of last update: 14 Mar 2025

Sources: New York Secretary of State