Search icon

BK VENTURE GROUP LTD.

Company Details

Name: BK VENTURE GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2008 (17 years ago)
Entity Number: 3717003
ZIP code: 11377
County: Nassau
Place of Formation: New York
Address: 49-09 25TH AVE, WODOSIDE, NY, United States, 11377
Principal Address: 49-09 25TH AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-726-3700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVN BURCH Chief Executive Officer 49-09 25TH AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-09 25TH AVE, WODOSIDE, NY, United States, 11377

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-118271 No data Alcohol sale 2024-01-01 2024-01-01 2025-12-31 49 09 25TH AVENUE, WOODSIDE, New York, 11377 Restaurant
0370-23-165245 No data Alcohol sale 2023-12-28 2023-12-28 2025-12-31 49 09 25TH AVENUE, WOODSIDE, NY, 11377 Food & Beverage Business
1468033-DCA Inactive Business 2013-06-21 No data 2018-09-30 No data No data
1343067-DCA Inactive Business 2010-09-21 No data 2012-09-30 No data No data

History

Start date End date Type Value
2024-09-26 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-29 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-15 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-18 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-23 2013-03-25 Address 2066 LONGFELLOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2010-09-23 2013-03-25 Address 2066 LONGFELLOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2008-09-05 2013-03-25 Address 2066 LONGFELLOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2008-09-05 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130325002056 2013-03-25 BIENNIAL STATEMENT 2012-09-01
100923003212 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080905000456 2008-09-05 CERTIFICATE OF INCORPORATION 2008-09-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2459419 ADDROOMREN INVOICED 2016-10-03 120 Cabaret Additional Room Renewal Fee
2459418 RENEWAL INVOICED 2016-10-03 910 Cabaret Renewal Fee
1853882 ADDROOMREN INVOICED 2014-10-15 120 Cabaret Additional Room Renewal Fee
1853881 RENEWAL INVOICED 2014-10-15 910 Cabaret Renewal Fee
1252796 ADDTLROOM INVOICED 2013-06-24 90 Cabaret Additional Room Fee
1252795 LICENSE INVOICED 2013-06-24 685 Cabaret License Fee for the primary room/floor
1011929 RENEWAL INVOICED 2010-10-01 910 Cabaret Renewal Fee
1011930 ADDROOMREN INVOICED 2010-10-01 120 Cabaret Additional Room Renewal Fee
1011927 ADDTLROOM INVOICED 2010-01-28 60 Cabaret Additional Room Fee
1011928 LICENSE INVOICED 2010-01-28 455 Cabaret License Fee for the primary room/floor

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5044818601 2021-03-20 0202 PPP 4909 25th Ave, Woodside, NY, 11377-7802
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178189
Loan Approval Amount (current) 178189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7802
Project Congressional District NY-14
Number of Employees 61
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181225.54
Forgiveness Paid Date 2022-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005073 Fair Labor Standards Act 2020-10-22 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-22
Termination Date 2021-10-04
Date Issue Joined 2021-03-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTOS
Role Plaintiff
Name BK VENTURE GROUP LTD.
Role Defendant
1807052 Fair Labor Standards Act 2018-12-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-11
Termination Date 2019-12-16
Date Issue Joined 2019-03-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name BK VENTURE GROUP LTD.
Role Defendant
2304640 Fair Labor Standards Act 2023-06-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-21
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name MALDONADO
Role Plaintiff
Name BK VENTURE GROUP LTD.
Role Defendant
1504190 Fair Labor Standards Act 2015-07-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-16
Termination Date 2016-02-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name GASKIN,
Role Plaintiff
Name BK VENTURE GROUP LTD.
Role Defendant
2200470 Fair Labor Standards Act 2022-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 151000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-26
Termination Date 2023-10-24
Date Issue Joined 2022-04-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name THOMPSON,
Role Plaintiff
Name BK VENTURE GROUP LTD.
Role Defendant
2103766 Fair Labor Standards Act 2021-07-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-05
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name BK VENTURE GROUP LTD.
Role Defendant
Name ORTIZ
Role Plaintiff
2005168 Civil Rights Employment 2020-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-27
Termination Date 2021-09-13
Date Issue Joined 2021-03-22
Section 2000
Sub Section E
Status Terminated

Parties

Name QUINTERO
Role Plaintiff
Name BK VENTURE GROUP LTD.
Role Defendant
1805433 Fair Labor Standards Act 2018-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-27
Termination Date 2020-01-08
Date Issue Joined 2019-09-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name BK VENTURE GROUP LTD.
Role Defendant
1807004 Fair Labor Standards Act 2018-12-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-10
Termination Date 2019-12-16
Date Issue Joined 2019-03-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAMACHO
Role Plaintiff
Name BK VENTURE GROUP LTD.
Role Defendant
2304639 Fair Labor Standards Act 2023-06-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-21
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name BRUGELLIS
Role Plaintiff
Name BK VENTURE GROUP LTD.
Role Defendant
1803077 Fair Labor Standards Act 2018-05-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-24
Termination Date 2020-06-11
Date Issue Joined 2018-11-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALI
Role Plaintiff
Name BK VENTURE GROUP LTD.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State