Search icon

MJB ALE HOUSE, INC.

Company Details

Name: MJB ALE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1998 (27 years ago)
Entity Number: 2278226
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 213-38 40TH AVENUE, BAYSIDE, NY, United States, 11361
Principal Address: 4012 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT F NICOLOSI, ESQ DOS Process Agent 213-38 40TH AVENUE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MARK BOCCIA Chief Executive Officer 4012 BELL BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131961 Alcohol sale 2023-01-30 2023-01-30 2025-01-31 40 12 BELL BLVD, BAYSIDE, New York, 11361 Restaurant
0423-23-138000 Alcohol sale 2023-01-30 2023-01-30 2025-01-31 40 12 BELL BLVD, BAYSIDE, New York, 11361 Additional Bar

History

Start date End date Type Value
2024-09-24 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-18 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220825002138 2022-08-25 BIENNIAL STATEMENT 2022-07-01
160901000556 2016-09-01 ANNULMENT OF DISSOLUTION 2016-09-01
DP-1763895 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
980713000148 1998-07-13 CERTIFICATE OF INCORPORATION 1998-07-13

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
326900.00
Total Face Value Of Loan:
326900.00
Date:
2020-06-18
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:
2020-05-03
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:
241300.00
Total Face Value Of Loan:
241300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241300
Current Approval Amount:
241300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244316.25
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
326900
Current Approval Amount:
326900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
331186.02

Court Cases

Court Case Summary

Filing Date:
2022-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
QUINTANILLA
Party Role:
Plaintiff
Party Name:
MJB ALE HOUSE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANTIAGO
Party Role:
Plaintiff
Party Name:
MJB ALE HOUSE, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State