Search icon

KING LUKE INC.

Company Details

Name: KING LUKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2003 (22 years ago)
Entity Number: 2944218
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 81 BROADWAY, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 718-486-3077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW TARLOW Chief Executive Officer 81 BROADWAY, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
KING LUKE INC. DOS Process Agent 81 BROADWAY, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-107054 No data Alcohol sale 2024-02-15 2024-02-15 2026-02-28 81 BROADWAY, BROOKLYN, New York, 11249 Restaurant
1163028-DCA Inactive Business 2006-02-24 No data 2020-12-15 No data No data

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 81 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-08-06 2024-04-04 Address 81 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2011-09-01 2013-08-06 Address 35 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2011-09-01 2024-04-04 Address 81 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2005-10-12 2011-09-01 Address 81 BROADWAY, BROOKLYN, NY, 11211, 6005, USA (Type of address: Principal Executive Office)
2005-10-12 2011-09-01 Address 81 BROADWAY, BROOKLYN, NY, 11211, 6005, USA (Type of address: Chief Executive Officer)
2003-08-19 2011-09-01 Address 35 BROADWAY, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
2003-08-19 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404002266 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220308001411 2022-03-08 BIENNIAL STATEMENT 2021-08-01
190802060991 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803007399 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803007263 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806007431 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110901002911 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090807002725 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070917002123 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051012003051 2005-10-12 BIENNIAL STATEMENT 2005-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-05 No data 81 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-21 No data 81 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 81 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175299 SWC-CIN-INT CREDITED 2020-04-10 396.7200012207031 Sidewalk Cafe Interest for Consent Fee
3164746 SWC-CON-ONL CREDITED 2020-03-03 6081.91015625 Sidewalk Cafe Consent Fee
3127170 SWC-CONADJ INVOICED 2019-12-13 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015659 SWC-CIN-INT INVOICED 2019-04-10 387.7799987792969 Sidewalk Cafe Interest for Consent Fee
2998095 SWC-CON-ONL INVOICED 2019-03-06 5945.169921875 Sidewalk Cafe Consent Fee
2964696 RENEWAL INVOICED 2019-01-18 510 Two-Year License Fee
2964697 SWC-CON INVOICED 2019-01-18 445 Petition For Revocable Consent Fee
2940901 SWC-CIN-INT INVOICED 2018-12-08 362.5400085449219 Sidewalk Cafe Interest for Consent Fee
2773494 SWC-CIN-INT INVOICED 2018-04-10 380.5799865722656 Sidewalk Cafe Interest for Consent Fee
2752466 SWC-CON-ONL INVOICED 2018-03-01 5834.31982421875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1833857306 2020-04-28 0202 PPP 85 BROADWAY, BROOKLYN, NY, 11211
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320370
Loan Approval Amount (current) 320370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 32
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 323880.9
Forgiveness Paid Date 2021-06-09
8899888501 2021-03-10 0202 PPS 85 Broadway, Brooklyn, NY, 11249-6005
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448517.64
Loan Approval Amount (current) 448517.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6005
Project Congressional District NY-07
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 451614.25
Forgiveness Paid Date 2021-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State