Name: | BIG HOUSE BAR & GRILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2001 (24 years ago) |
Entity Number: | 2629869 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1031 FORT SALONGA RD., NORTHPORT, NY, United States, 11768 |
Principal Address: | 1031 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS JAFFE | Chief Executive Officer | 1031 FORT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1031 FORT SALONGA RD., NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-17 | 2009-04-28 | Address | 2514 FAIRFIELD WAY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090428002161 | 2009-04-28 | BIENNIAL STATEMENT | 2009-04-01 |
070417002727 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
010419000486 | 2001-04-19 | CERTIFICATE OF INCORPORATION | 2001-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9794967100 | 2020-04-15 | 0235 | PPP | 1031 FORT SALONGA RD, NORTHPORT, NY, 11768-2207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2275438304 | 2021-01-20 | 0235 | PPS | 1031 Fort Salonga Rd, Northport, NY, 11768-2207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State