Search icon

BARE BURGER DIO INC.

Company Details

Name: BARE BURGER DIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888298
ZIP code: 10012
County: Queens
Place of Formation: New York
Address: 535 Laguardia place, ASTORIA, NY, United States, 10012
Principal Address: 535 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EFTYCHIOS PELEKANOS Chief Executive Officer 535 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
BAREBURGER DIO DOS Process Agent 535 Laguardia place, ASTORIA, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113257 Alcohol sale 2024-05-13 2024-05-13 2026-05-31 535 LAGUARDIA PLACE, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 535 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-07-12 Address 35-37 36TH STREET, 2ND FLOOR, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2018-10-02 2024-07-12 Address 535 LAGUARDIA PLACE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-05-21 2018-10-02 Address 3129 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2012-05-21 2018-10-02 Address 3129 VERNON BLVD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240712002473 2024-07-12 BIENNIAL STATEMENT 2024-07-12
200601000507 2020-06-01 CERTIFICATE OF CHANGE 2020-06-01
181002002008 2018-10-02 BIENNIAL STATEMENT 2017-12-01
120521002792 2012-05-21 BIENNIAL STATEMENT 2011-12-01
100811000261 2010-08-11 CERTIFICATE OF CHANGE 2010-08-11

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
393689.00
Total Face Value Of Loan:
393689.00
Date:
2020-04-29
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:
281869.00
Total Face Value Of Loan:
281869.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
393689
Current Approval Amount:
393689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
399394.79
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281869
Current Approval Amount:
281869
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
286139.51

Court Cases

Court Case Summary

Filing Date:
2012-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BARE BURGER DIO INC.
Party Role:
Defendant
Party Name:
HERNANDEZ
Party Role:
Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State