Search icon

BACCO 828 9TH AVE CORP.

Company Details

Name: BACCO 828 9TH AVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521676
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 119 w 72nd st, box #400, NEW YORK, NY, United States, 10023
Principal Address: 828 9TH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BACCO 828 9TH AVE CORP - 401K PLAN 2023 260256366 2024-07-26 BACCO 828 9TH AVE CORP 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 722511
Sponsor’s telephone number 2125017012
Plan sponsor’s address 828 9TH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing SHIRLEY HORNER
BACCO 828 9TH AVE CORP - 401K PLAN 2022 260256366 2023-09-14 BACCO 828 9TH AVE CORP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 722511
Sponsor’s telephone number 2125017012
Plan sponsor’s address 828 9TH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
BACCO 828 9TH AVE CORP - 401K PLAN 2021 260256366 2022-07-22 BACCO 828 9TH AVE CORP 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 722511
Sponsor’s telephone number 2125017012
Plan sponsor’s address 828 9TH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
ROBERT MALTA Chief Executive Officer 828 9TH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 w 72nd st, box #400, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132765 Alcohol sale 2023-09-27 2023-09-27 2025-09-30 828 9TH AVE, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2024-09-23 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-15 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-21 2025-01-23 Address 828 9TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-05-23 2025-01-23 Address 143 EAST 37TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-05-23 2023-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123002224 2025-01-22 CERTIFICATE OF CHANGE BY ENTITY 2025-01-22
191121002002 2019-11-21 BIENNIAL STATEMENT 2019-05-01
070523000825 2007-05-23 CERTIFICATE OF INCORPORATION 2007-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2506758402 2021-02-03 0202 PPS 828 9th Ave, New York, NY, 10019-5587
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446220
Loan Approval Amount (current) 446220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10019-5587
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1755887700 2020-05-01 0202 PPP 108 West 73rd Street, NEW YORK, NY, 10023
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
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, 10023-0001
Project Congressional District NY-12
Number of Employees 36
NAICS code 722511
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 Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State