Search icon

BARRACUDA LOUNGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRACUDA LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1995 (30 years ago)
Entity Number: 1953952
ZIP code: 10603
County: New York
Place of Formation: New York
Address: PO BOX 340, WHITE PLAINS, NY, United States, 10603
Principal Address: 140 7TH AVE, #1F, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W PONTARELLI Chief Executive Officer 140 7TH AVE, #1F, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
LONNIE TISHMAN DOS Process Agent PO BOX 340, WHITE PLAINS, NY, United States, 10603

Unique Entity ID

Unique Entity ID:
Z4F6XSSEPCN1
CAGE Code:
8XVL8
UEI Expiration Date:
2022-06-21

Business Information

Doing Business As:
BARRACUDA LOUNGE
Activation Date:
2021-03-30
Initial Registration Date:
2021-03-23

Commercial and government entity program

CAGE number:
8XVL8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-03-30
SAM Expiration:
2022-06-21

Contact Information

POC:
ROBERT PONTARELLI

Licenses

Number Type Date Last renew date End date Address Description
0370-24-137843 Alcohol sale 2024-12-04 2024-12-04 2024-12-31 275 WEST 22ND STREET, NEW YORK, NY, 10011 Food & Beverage Business
0340-22-106810 Alcohol sale 2022-12-22 2022-12-22 2024-12-31 275 WEST 22ND STREET, NEW YORK, New York, 10011 Restaurant

History

Start date End date Type Value
1997-10-21 2009-09-08 Address 122 E. 42ND ST #2100, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1995-09-06 1997-10-21 Address 122 EAST 42ND ST STE. 2100, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170915006183 2017-09-15 BIENNIAL STATEMENT 2017-09-01
130920006053 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111109002910 2011-11-09 BIENNIAL STATEMENT 2011-09-01
090908002354 2009-09-08 BIENNIAL STATEMENT 2009-09-01
071030002627 2007-10-30 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
92694.00
Total Face Value Of Loan:
92694.00
Date:
2020-04-14
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:
69350.00
Total Face Value Of Loan:
69350.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$69,350
Date Approved:
2020-04-14
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,350
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,760.77
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $69,350
Jobs Reported:
15
Initial Approval Amount:
$92,694
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,694
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$93,353.16
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $92,689
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State