Search icon

MR BIGGS BAR & GRILL, INC

Company claim

Is this your business?

Get access!

Company Details

Name: MR BIGGS BAR & GRILL, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642929
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 596 10TH AVENUE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-246-4744

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ATUL MALHOTRA Agent 596 TENTH AVE, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
KURT KALM DOS Process Agent 596 10TH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KURT KALM Chief Executive Officer 596 10TH AVENUE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-104298 No data Alcohol sale 2024-04-15 2024-04-15 2026-03-31 596 10TH AVE, NEW YORK, New York, 10036 Restaurant
1345747-DCA Inactive Business 2010-02-25 No data 2020-04-15 No data No data

History

Start date End date Type Value
2025-04-10 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-10 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-10 2016-09-28 Address 596 10TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-10-22 2016-09-28 Address 960 HOLMDEL ROAD, BLDG II, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process)
2008-03-11 2010-10-22 Address 596 TENTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160928006176 2016-09-28 BIENNIAL STATEMENT 2016-03-01
120810002410 2012-08-10 BIENNIAL STATEMENT 2012-03-01
101022000589 2010-10-22 CERTIFICATE OF CHANGE 2010-10-22
080311000885 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175108 SWC-CIN-INT CREDITED 2020-04-10 1277.1600341796875 Sidewalk Cafe Interest for Consent Fee
3164978 SWC-CON-ONL CREDITED 2020-03-03 19579.759765625 Sidewalk Cafe Consent Fee
3046506 LICENSEDOC15 INVOICED 2019-06-13 15 License Document Replacement
3015966 SWC-CIN-INT INVOICED 2019-04-10 1248.449951171875 Sidewalk Cafe Interest for Consent Fee
2998348 SWC-CON-ONL INVOICED 2019-03-06 19139.55078125 Sidewalk Cafe Consent Fee
2942513 SWC-CON-ONL INVOICED 2018-12-11 0.009999999776483 Sidewalk Cafe Consent Fee
2778977 SWC-CON INVOICED 2018-04-20 445 Petition For Revocable Consent Fee
2778976 RENEWAL INVOICED 2018-04-20 510 Two-Year License Fee
2773247 SWC-CIN-INT INVOICED 2018-04-10 1225.1700439453125 Sidewalk Cafe Interest for Consent Fee
2752742 SWC-CON-ONL INVOICED 2018-03-01 18782.6796875 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-30 Pleaded SIGNS WITHIN CAFE 1 1 No data No data
2014-05-30 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
142961.00
Total Face Value Of Loan:
142961.00
Date:
2020-06-09
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:
2020-04-14
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:
111475.00
Total Face Value Of Loan:
111475.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111475
Current Approval Amount:
111475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112846.76
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142961
Current Approval Amount:
142961
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144299.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State