Search icon

CARNEGIE BAR AND BOOKS, LTD.

Company Details

Name: CARNEGIE BAR AND BOOKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1996 (29 years ago)
Entity Number: 2009814
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 889 FIRST AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-980-9476

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CNUYSDLM4D69 2022-06-22 156 W 56TH ST, NEW YORK, NY, 10019, 3800, USA 405 LEXINGTON AVE, SUITE 804, NEW YORK, NY, 10174, USA

Business Information

URL www.carnegie-club.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-24
Entity Start Date 1997-02-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAWN DURHAM
Role VICE PRESIDENT
Address 405 LEXINGTON AVE, SUITE 804, NEW YORK, NY, 10174, USA
Government Business
Title PRIMARY POC
Name DAWN DURHAM
Role VICE PRESIDENT
Address 405 LEXINGTON AVE, SUITE 804, NEW YORK, NY, 10174, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MARK C GROSSICH Chief Executive Officer 889 FIRST AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MARK GROSSICH DOS Process Agent 889 FIRST AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-108595 No data Alcohol sale 2024-01-04 2024-01-04 2026-01-31 156 W 56TH ST, NEW YORK, New York, 10019 Restaurant
1216174-DCA Inactive Business 2005-12-16 No data 2022-12-31 No data No data

History

Start date End date Type Value
1996-03-14 2000-04-13 Address 600 MADISON AVENUE, ATTN: JORDAN E. RINGEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020226002594 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000413002440 2000-04-13 BIENNIAL STATEMENT 2000-03-01
960314000340 1996-03-14 CERTIFICATE OF INCORPORATION 1996-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-17 No data 156 W 56TH ST, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-28 No data 156 W 56TH ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-27 No data 156 W 56TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-30 No data 156 W 56TH ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-12 No data 156 W 56TH ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 156 W 56TH ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 156 W 56TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-19 No data 156 W 56TH ST, Manhattan, NEW YORK, NY, 10019 Unable to Complete Inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 156 W 56TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-10 No data 156 W 56TH ST, Manhattan, NEW YORK, NY, 10019 Unable to Complete Inspection 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
3398854 TP VIO INVOICED 2021-12-30 300 TP - Tobacco Fine Violation
3276108 LICENSE REPL INVOICED 2020-12-29 15 License Replacement Fee
3275598 RENEWAL INVOICED 2020-12-28 200 Tobacco Retail Dealer Renewal Fee
2917830 RENEWAL INVOICED 2018-10-26 200 Tobacco Retail Dealer Renewal Fee
2492144 RENEWAL INVOICED 2016-11-17 110 Cigarette Retail Dealer Renewal Fee
2028172 LL VIO CREDITED 2015-03-26 250 LL - License Violation
1880198 RENEWAL INVOICED 2014-11-12 110 Cigarette Retail Dealer Renewal Fee
755245 RENEWAL INVOICED 2012-10-16 110 CRD Renewal Fee
755246 RENEWAL INVOICED 2010-11-03 110 CRD Renewal Fee
755247 RENEWAL INVOICED 2008-10-03 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-27 Pleaded FAILED TO POST AGE RESTRICTION SIGN IN A CONSPICUOUS PLACE 1 1 No data No data
2015-03-13 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6245498504 2021-03-03 0202 PPS 845 United Nations Plz, New York, NY, 10017-3540
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313626
Loan Approval Amount (current) 313626
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-3540
Project Congressional District NY-12
Number of Employees 29
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 316361.52
Forgiveness Paid Date 2022-01-13
3515277106 2020-04-11 0202 PPP 845 United Nations Plaza, NEW YORK, NY, 10017-3517
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220300
Loan Approval Amount (current) 220300
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-3517
Project Congressional District NY-12
Number of Employees 27
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222405.09
Forgiveness Paid Date 2021-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State