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

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)
2001-09-27 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
67035.00
Total Face Value Of Loan:
67035.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
50832.00
Total Face Value Of Loan:
50832.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
50832
Current Approval Amount:
50832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37068.36
Date Approved:
2021-03-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
67035
Current Approval Amount:
67035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State