Search icon

UNO CAFE & BILLIARDS, INC.

Company Details

Name: UNO CAFE & BILLIARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2001 (23 years ago)
Entity Number: 2703652
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 78-05 ROOSEVELT AVE, 2ND FL, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 728-565-0048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-05 ROOSEVELT AVE, 2ND FL, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
YANG K. KIM Chief Executive Officer 78-05 ROOSEVELT AVE, 2ND FL, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-112623 No data Alcohol sale 2024-05-10 2024-05-10 2026-04-30 78 01 TO 78-09 ROOSEVELT AVE, JACKSON HEIGHTS, New York, 11372 Food & Beverage Business
1109875-DCA Inactive Business 2002-05-17 No data 2003-12-31 No data No data

History

Start date End date Type Value
2006-01-12 2017-05-24 Address 78-05 ROOSEVELT AVE, 2ND FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2001-11-29 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-29 2006-01-12 Address 78-01 TO 78-09 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170524002054 2017-05-24 BIENNIAL STATEMENT 2015-11-01
060112002195 2006-01-12 BIENNIAL STATEMENT 2005-11-01
011129000674 2001-11-29 CERTIFICATE OF INCORPORATION 2001-11-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2112285 RENEWAL INVOICED 2015-06-24 1460 Pool or Billiard Room Renewal Fee
1035516 RENEWAL INVOICED 2013-07-17 1460 Pool or Billiard Room Renewal Fee
1035513 RENEWAL INVOICED 2011-06-07 1460 Pool or Billiard Room Renewal Fee
1035514 RENEWAL INVOICED 2009-08-24 1460 Pool or Billiard Room Renewal Fee
84210 PL VIO INVOICED 2007-09-20 6300 PL - Padlock Violation
1035515 RENEWAL INVOICED 2007-08-15 1460 Pool or Billiard Room Renewal Fee
68778 PL VIO INVOICED 2007-01-17 500 PL - Padlock Violation
23438 PL VIO INVOICED 2003-04-25 65 PL - Padlock Violation
502591 LICENSE INVOICED 2002-09-24 730 Pool or Billiard Room License Fee
508947 LICENSE INVOICED 2002-05-17 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3837828507 2021-02-24 0202 PPS 7805 Roosevelt Ave Fl 2 # 2, Jackson Heights, NY, 11372-6639
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6639
Project Congressional District NY-06
Number of Employees 4
NAICS code 713990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27857.09
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State