Search icon

BACBARS GROUP LLC

Company Details

Name: BACBARS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3171203
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 533 HUDSON STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 646-245-5843

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 533 HUDSON STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133115 No data Alcohol sale 2023-02-14 2023-02-14 2025-02-28 116 CHARLES ST AKA 533 HUDSON, NEW YORK, New York, 10014 Restaurant
1248153-DCA Inactive Business 2007-02-13 No data 2021-05-15 No data No data

History

Start date End date Type Value
2005-03-02 2012-03-21 Address 82-09 135TH STREET, #1C, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120321002663 2012-03-21 BIENNIAL STATEMENT 2011-03-01
050602000068 2005-06-02 AFFIDAVIT OF PUBLICATION 2005-06-02
050602000071 2005-06-02 AFFIDAVIT OF PUBLICATION 2005-06-02
050302000649 2005-03-02 ARTICLES OF ORGANIZATION 2005-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175060 SWC-CIN-INT CREDITED 2020-04-10 1247.010009765625 Sidewalk Cafe Interest for Consent Fee
3164832 SWC-CON-ONL CREDITED 2020-03-03 19117.580078125 Sidewalk Cafe Consent Fee
3023886 RENEWAL INVOICED 2019-04-30 510 Two-Year License Fee
3023887 SWC-CON CREDITED 2019-04-30 445 Petition For Revocable Consent Fee
3015942 SWC-CIN-INT INVOICED 2019-04-10 1218.9599609375 Sidewalk Cafe Interest for Consent Fee
2998230 SWC-CON-ONL INVOICED 2019-03-06 18687.759765625 Sidewalk Cafe Consent Fee
2773891 SWC-CIN-INT INVOICED 2018-04-10 1196.25 Sidewalk Cafe Interest for Consent Fee
2752577 SWC-CON-ONL INVOICED 2018-03-01 18339.310546875 Sidewalk Cafe Consent Fee
2612800 RENEWAL INVOICED 2017-05-16 510 Two-Year License Fee
2612802 PLAN-FEE-EN INVOICED 2017-05-16 880 Department of City Planning Fee

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
347107.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-24
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:
141800.00
Total Face Value Of Loan:
141800.00
Date:
2020-05-11
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:
-95360.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
65947.00
Total Face Value Of Loan:
65947.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141800
Current Approval Amount:
141800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
142860.59
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65947
Current Approval Amount:
65947
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
66772.8

Court Cases

Court Case Summary

Filing Date:
2019-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELESTON
Party Role:
Plaintiff
Party Name:
BACBARS GROUP LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State