Search icon

BAR 13, INC.

Company Details

Name: BAR 13, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2001 (24 years ago)
Entity Number: 2684191
ZIP code: 11414
County: New York
Place of Formation: New York
Address: 102-07 159TH ROAD, BOX 495 STA B, HOWARD BEACH, NY, United States, 11414
Principal Address: 35 EAST 13TH STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-979-6677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M SULLIVAN Chief Executive Officer 115 MONTAGUE STREET, 2D, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
JAMES MCCANN DOS Process Agent 102-07 159TH ROAD, BOX 495 STA B, HOWARD BEACH, NY, United States, 11414

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-105816 No data Alcohol sale 2024-01-05 2024-01-05 2025-12-31 35 E 13TH ST, NEW YORK, New York, 10003 Restaurant
0423-22-110631 No data Alcohol sale 2024-01-05 2024-01-05 2025-12-31 35 E 13TH ST, NEW YORK, NY, 10003 Additional Bar
0423-22-103820 No data Alcohol sale 2024-01-05 2024-01-05 2025-12-31 35 E 13TH ST, NEW YORK, NY, 10003 Additional Bar
1289287-DCA Inactive Business 2008-06-16 No data 2010-09-30 No data No data
1138500-DCA Inactive Business 2003-05-12 No data 2004-09-30 No data No data

History

Start date End date Type Value
2001-09-27 2009-11-04 Address 119-121 UNIVERSITY PL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160121002019 2016-01-21 BIENNIAL STATEMENT 2015-09-01
091104002198 2009-11-04 BIENNIAL STATEMENT 2009-09-01
010927000543 2001-09-27 CERTIFICATE OF INCORPORATION 2001-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
900161 RENEWAL INVOICED 2008-08-07 800 Cabaret Renewal Fee
900160 LICENSE INVOICED 2008-06-17 200 Cabaret License Fee for the primary room/floor
571988 LICENSE INVOICED 2003-05-12 600 Cabaret License Fee for the primary room/floor

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6628647306 2020-04-30 0202 PPP 121 UNIVERSITY PL FL 2, NEW YORK, NY, 10003-4520
Loan Status Date 2021-01-22
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50832
Loan Approval Amount (current) 50832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-4520
Project Congressional District NY-10
Number of Employees 20
NAICS code 722410
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 37068.36
Forgiveness Paid Date 2021-09-23
6386138505 2021-03-03 0202 PPS 35 East 13th Street N/A, New York, NY, 10003
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67035
Loan Approval Amount (current) 67035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003
Project Congressional District NY-07
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State