Search icon

SIP N CHAT COCKTAIL LOUNGE INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
384414.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
23300.00
Total Face Value Of Loan:
23300.00
Date:
2020-05-03
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:
58700.00
Total Face Value Of Loan:
58700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58700
Current Approval Amount:
58700
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44150.17
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23300
Current Approval Amount:
23300
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23539.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State