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

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

Form 5500 Series

Employer Identification Number (EIN):
260256366
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
446220.00
Total Face Value Of Loan:
446220.00
Date:
2020-06-05
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:
2000000.00

Trademarks Section

Serial Number:
85231454
Mark:
BOCCA DI BACCO
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-02-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BOCCA DI BACCO

Goods And Services

For:
Restaurant and bar services
First Use:
2007-11-12
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2021-02-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
446220
Current Approval Amount:
446220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2024-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
BACCO 828 9TH AVE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-09
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:
DAREZZO
Party Role:
Plaintiff
Party Name:
BACCO 828 9TH AVE CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State