Search icon

BACARO NYC, INC.

Company Details

Name: BACARO NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2005 (20 years ago)
Entity Number: 3210586
ZIP code: 11590
County: New York
Place of Formation: New York
Principal Address: 136 DIVISION STREET, NEW YORK, NY, United States, 10002
Address: 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE SCHLUSSEL & COMPANY DOS Process Agent 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
DULANEA BENSON Chief Executive Officer 136 DIVISION STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131423 Alcohol sale 2023-08-21 2023-08-21 2025-08-31 136 138 DIVISION STREET, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2007-07-05 2009-06-19 Address 136 DIVISION STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-07-05 2009-06-19 Address 136 DIVISION STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090619002566 2009-06-19 BIENNIAL STATEMENT 2009-05-01
070705002277 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050526000646 2005-05-26 CERTIFICATE OF INCORPORATION 2005-05-26

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
622416.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
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:
291754.00
Total Face Value Of Loan:
291754.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
208310.00
Total Face Value Of Loan:
208310.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291754
Current Approval Amount:
291754
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
295457.65
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208310
Current Approval Amount:
208310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
210946.69

Date of last update: 29 Mar 2025

Sources: New York Secretary of State