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

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

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:
XP5NSNL5BG66
CAGE Code:
8ZA12
UEI Expiration Date:
2022-07-11

Business Information

Activation Date:
2021-04-14
Initial Registration Date:
2021-04-08

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
47736.00
Total Face Value Of Loan:
47736.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47736
Current Approval Amount:
47736
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48124.43

Court Cases

Court Case Summary

Filing Date:
2019-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BENNICI
Party Role:
Plaintiff
Party Name:
BEMBE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BENNICI
Party Role:
Plaintiff
Party Name:
BEMBE INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State