Search icon

BARRIO CHINO, LLC

Company Details

Name: BARRIO CHINO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Entity Number: 2795272
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 253 Broome Street, NEW YORK, NY, United States, 10002

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WAU9C4LDA2Q3 2022-06-28 253 BROOME ST, NEW YORK, NY, 10002, 3817, USA 253 BROOME ST, NEW YORK, NY, 10002, 3817, USA

Business Information

URL www.barriochinony.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 2002-08-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK DUROCHER
Address 253 BROOME ST., NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name PATRICK DUROCHER
Address 253 BROOME ST., NEW YORK, NY, 10002, USA
Past Performance
Title ALTERNATE POC
Name DYLAN DODD
Address 253 BROOME ST., NEW YORK, NY, 10002, USA

DOS Process Agent

Name Role Address
BARRIO CHINO LLC DOS Process Agent 253 Broome Street, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127288 Alcohol sale 2023-06-09 2023-06-09 2025-06-30 253 BROOME STREET, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2002-07-30 2024-07-08 Address 52 CANAL ST #4C, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002657 2024-07-08 BIENNIAL STATEMENT 2024-07-08
211102002057 2021-11-02 BIENNIAL STATEMENT 2021-11-02
020730000804 2002-07-30 ARTICLES OF ORGANIZATION 2002-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1615278307 2021-01-19 0202 PPS 253 Broome St, New York, NY, 10002-3817
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314300
Loan Approval Amount (current) 314300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3817
Project Congressional District NY-10
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 316727.09
Forgiveness Paid Date 2021-11-10
5447687205 2020-04-27 0202 PPP 253 BROOME ST, NEW YORK, NY, 10002-3817
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224500
Loan Approval Amount (current) 224500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-3817
Project Congressional District NY-10
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225822.79
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107211 Americans with Disabilities Act - Other 2021-08-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-26
Termination Date 2022-02-11
Date Issue Joined 2021-11-24
Pretrial Conference Date 2021-12-16
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name BARRIO CHINO, LLC
Role Defendant
2300680 Americans with Disabilities Act - Other 2023-01-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-30
Termination Date 2023-08-02
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name BARRIO CHINO, LLC
Role Defendant
1606373 Americans with Disabilities Act - Other 2016-08-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-10
Termination Date 2017-01-18
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name BARRIO CHINO, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State