Search icon

BEMBE INC.

Company Details

Name: BEMBE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2001 (24 years ago)
Entity Number: 2677817
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: NONE, NONE, NY, United States, 00000
Address: PO BOX 523, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 212-274-9970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XP5NSNL5BG66 2022-07-11 81 S 6TH ST, BROOKLYN, NY, 11211, 6026, USA PO BOX 523, BROOKLYN, NY, 11211, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-04-14
Initial Registration Date 2021-04-08
Entity Start Date 2001-09-05
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY PILIASKAS
Role OWNER
Address PO BOX 523, BROOKLYN, NY, 11211, USA
Government Business
Title PRIMARY POC
Name ANTHONY PILIASKAS
Role OWNER
Address PO BOX 523, BROOKLYN, NY, 11211, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 523, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ANTHONY PILIASKAS Chief Executive Officer PO BOX 110917, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-105729 No data Alcohol sale 2022-11-29 2022-11-29 2024-11-30 81 S 6TH STREET, BROOKLYN, New York, 11211 Restaurant
1127355-DCA Inactive Business 2002-11-22 No data 2005-12-31 No data No data

History

Start date End date Type Value
2001-09-05 2007-09-07 Address PO BOX 110917, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070907002114 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051104002883 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030917002072 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010905000525 2001-09-05 CERTIFICATE OF INCORPORATION 2001-09-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
604354 RENEWAL INVOICED 2004-02-04 110 CRD Renewal Fee
514055 LICENSE INVOICED 2002-11-22 85 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9866467310 2020-05-03 0202 PPP 81 S 6TH ST, BROOKLYN, NY, 11249-6026
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47736
Loan Approval Amount (current) 47736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-6026
Project Congressional District NY-07
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48124.43
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State