Search icon

THE BROOME STREET BAR, INC.

Company Details

Name: THE BROOME STREET BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1972 (53 years ago)
Entity Number: 323476
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 112 willow street, apt 1a, BROOKLYN, NY, United States, 11201
Principal Address: 363 WEST BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN J. KAUFMAN DOS Process Agent 112 willow street, apt 1a, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JONATHAN J. KAUFMAN Chief Executive Officer 363 WEST BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-08-19 2024-12-26 Address 112 willow street, apt 1a, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2024-08-16 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-15 2024-08-19 Address 188 SPRING ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1972-02-09 1978-11-15 Address 777 3RD AVE., SUITE 3100, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1972-02-09 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226001332 2024-12-26 BIENNIAL STATEMENT 2024-12-26
240819000346 2024-08-16 CERTIFICATE OF CHANGE BY ENTITY 2024-08-16
20080403035 2008-04-03 ASSUMED NAME CORP INITIAL FILING 2008-04-03
A530346-3 1978-11-15 CERTIFICATE OF AMENDMENT 1978-11-15
966060-4 1972-02-09 CERTIFICATE OF INCORPORATION 1972-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1247748410 2021-02-01 0202 PPS 363 W Broadway, New York, NY, 10013-2209
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301682
Loan Approval Amount (current) 301682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2209
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303809.03
Forgiveness Paid Date 2021-10-20
9943027007 2020-04-09 0202 PPP 363 W Broadway, NEW YORK, NY, 10013-2209
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214930
Loan Approval Amount (current) 214930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-2209
Project Congressional District NY-10
Number of Employees 24
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216324.82
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State