Search icon

SIP N CHAT COCKTAIL LOUNGE INC.

Company Details

Name: SIP N CHAT COCKTAIL LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2002 (23 years ago)
Entity Number: 2752982
ZIP code: 11226
County: Kings
Place of Formation: New York
Principal Address: 2910 AVE D, BROOKLYN, NY, United States, 11226
Address: 1314 Albemarle Rd, Brooklyn, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERBIE MINGO Chief Executive Officer 2910 AVE D, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1314 Albemarle Rd, Brooklyn, NY, United States, 11226

Licenses

Number Type Date Last renew date End date Address Description
0370-24-130740-01 Alcohol sale 2024-10-21 2024-10-21 2026-09-30 2910 AVENUE D, BROOKLYN, NY, 11226 Additional Bar
0370-24-130740 Alcohol sale 2024-10-21 2024-10-21 2026-09-30 2910 AVENUE D, BROOKLYN, New York, 11226 Food & Beverage Business
0340-22-105993 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 2910 AVENUE D, BROOKLYN, New York, 11226 Restaurant
0423-22-110713 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 2910 AVENUE D, BROOKLYN, New York, 11226 Additional Bar

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 2910 AVE D, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2004-05-14 2024-04-23 Address 2910 AVE D, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2002-04-09 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-09 2024-04-23 Address 2910 AVENUE D, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423004225 2024-04-23 BIENNIAL STATEMENT 2024-04-23
100415002934 2010-04-15 BIENNIAL STATEMENT 2010-04-01
060503003087 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040514002316 2004-05-14 BIENNIAL STATEMENT 2004-04-01
020409000744 2002-04-09 CERTIFICATE OF INCORPORATION 2002-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7147007709 2020-05-01 0202 PPP 2910 AVENUE D, BROOKLYN, NY, 11226
Loan Status Date 2024-02-07
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 58700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 11
NAICS code 722410
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44150.17
Forgiveness Paid Date 2021-08-12
5131368301 2021-01-25 0202 PPS 2910 Avenue D, Brooklyn, NY, 11226-7806
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-7806
Project Congressional District NY-09
Number of Employees 11
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23539.47
Forgiveness Paid Date 2022-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State