Search icon

MR BIGGS BAR & GRILL, INC

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
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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-02 No data 596 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 596 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-30 No data 596 10TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5677957100 2020-04-13 0202 PPP 596 10TH AVE, NEW YORK, NY, 10036-3007
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111475
Loan Approval Amount (current) 111475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-3007
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112846.76
Forgiveness Paid Date 2021-07-09
8914488400 2021-02-14 0202 PPS 596 10th Ave, New York, NY, 10036-3007
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142961
Loan Approval Amount (current) 142961
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-3007
Project Congressional District NY-12
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144299.27
Forgiveness Paid Date 2022-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State