Search icon

129 EAST 15TH BAR CORP.

Company Details

Name: 129 EAST 15TH BAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098647
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 255 E 10TH ST, APT 4A, NEW YORK, NY, United States, 10009
Address: 129 E 15TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC SHERMAN Chief Executive Officer 142 W 17TH ST, APT 5FE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
REVIVAL DOS Process Agent 129 E 15TH ST, NEW YORK, NY, United States, 10003

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:
FGKZWKSDFUJ4
CAGE Code:
8ZZ34
UEI Expiration Date:
2022-04-26

Business Information

Doing Business As:
REVIVAL
Division Name:
129 EAST 15TH BAR CORP
Activation Date:
2021-04-28
Initial Registration Date:
2021-04-26

Licenses

Number Type Date Last renew date End date Address Description
0370-24-105532 Alcohol sale 2024-03-11 2024-03-11 2026-03-31 129 E 15TH ST, NEW YORK, New York, 10003 Food & Beverage Business

History

Start date End date Type Value
1997-01-03 1999-02-04 Address 108 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010125002520 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990204002267 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970103000525 1997-01-03 CERTIFICATE OF INCORPORATION 1997-01-03

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
53665.00
Total Face Value Of Loan:
53665.00
Date:
2020-04-15
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:
29300.00
Total Face Value Of Loan:
29300.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53665
Current Approval Amount:
53665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54001
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29300
Current Approval Amount:
29300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29671.95

Date of last update: 01 Apr 2025

Sources: New York Secretary of State