Search icon

FAMILY GROUP ENTERPRISES, INC.

Company Details

Name: FAMILY GROUP ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2004 (21 years ago)
Entity Number: 3053685
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 35 BROADWAY, BROOKLYN, NY, United States, 11211
Principal Address: 35 BROADWAY, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAMILY GROUP ENTERPRISES, INC. DOS Process Agent 35 BROADWAY, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
LOUIS MASCHI Chief Executive Officer 12 COUNTRY CLUB LANE, COLTS NECK, NJ, United States, 07722

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140829 Alcohol sale 2023-07-17 2023-07-17 2025-05-31 35 BROADWAY, BROOKLYN, New York, 11211 Restaurant

History

Start date End date Type Value
2023-03-03 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-14 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220316003241 2022-03-16 BIENNIAL STATEMENT 2020-05-01
040514000412 2004-05-14 CERTIFICATE OF INCORPORATION 2004-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-04 No data 35 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 35 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-23 No data 35 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-28 No data 35 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
2016-02-03 No data 35 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3058614 PL VIO INVOICED 2019-07-08 2000 PL - Padlock Violation
2965537 PL VIO INVOICED 2019-01-22 750 PL - Padlock Violation
2906795 PL VIO CREDITED 2018-10-10 1000 PL - Padlock Violation
2659378 PL VIO INVOICED 2017-08-25 750 PL - Padlock Violation
2635608 PL VIO CREDITED 2017-07-05 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-04 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 No data 1 No data
2018-08-08 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data
2017-06-23 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4171148305 2021-01-23 0202 PPS 35 Broadway, Brooklyn, NY, 11249-5868
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140936.53
Loan Approval Amount (current) 140936.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87220
Servicing Lender Name Manasquan Bank
Servicing Lender Address 2221 Landmark Place, WALL TOWNSHIP, NJ, 08736-1051
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5868
Project Congressional District NY-07
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 87220
Originating Lender Name Manasquan Bank
Originating Lender Address WALL TOWNSHIP, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142921.39
Forgiveness Paid Date 2022-06-22
1553177102 2020-04-10 0202 PPP 35 Broadway, Brooklyn, NY, 11249-5868
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100669
Loan Approval Amount (current) 100669
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87220
Servicing Lender Name Manasquan Bank
Servicing Lender Address 2221 Landmark Place, WALL TOWNSHIP, NJ, 08736-1051
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-5868
Project Congressional District NY-07
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 87220
Originating Lender Name Manasquan Bank
Originating Lender Address WALL TOWNSHIP, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101823.9
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State