Search icon

MOMO'S SPORTS BAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MOMO'S SPORTS BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2008 (17 years ago)
Entity Number: 3711575
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 350 UNION AVENUE, HOLBROOK, NY, United States, 11741
Principal Address: 350 UNION AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICH COMUNALE Chief Executive Officer 62 PITCHPINE PL, MEDFORD, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 UNION AVENUE, HOLBROOK, NY, United States, 11741

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132667 Alcohol sale 2023-03-31 2023-03-31 2025-04-30 350 UNION AVE, HOLBROOK, New York, 11741 Restaurant
0370-23-132667 Alcohol sale 2023-03-31 2023-03-31 2025-04-30 350 UNION AVE, HOLBROOK, New York, 11741 Food & Beverage Business

History

Start date End date Type Value
2025-07-22 2025-07-22 Address 350 UNION AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2010-12-02 2025-07-22 Address 62 PITCHPINE PL, MEDFORD, NY, 00000, USA (Type of address: Chief Executive Officer)
2008-08-21 2025-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-21 2025-07-22 Address 350 UNION AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250722003683 2025-07-22 BIENNIAL STATEMENT 2025-07-22
180309000028 2018-03-09 ANNULMENT OF DISSOLUTION 2018-03-09
DP-2157732 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140902006966 2014-09-02 BIENNIAL STATEMENT 2014-08-01
101202002432 2010-12-02 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
44768.00
Total Face Value Of Loan:
44768.00
Date:
2020-05-02
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:
30839.00
Total Face Value Of Loan:
30839.00
Date:
2009-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$44,768
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,768
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$45,183.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,764
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$30,839
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,839
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,100.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $30,839

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State