Search icon

BURGER & BARREL LLC

Company Details

Name: BURGER & BARREL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2010 (15 years ago)
Entity Number: 3917383
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 25 W HOUSTON ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
BURGER & BARREL LLC DOS Process Agent 25 W HOUSTON ST, NEW YORK, NY, United States, 10012

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113588 Alcohol sale 2024-01-05 2024-01-05 2026-01-31 25 W HOUSTON ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2012-03-22 2024-03-21 Address 25 W HOUSTON ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-02-26 2012-03-22 Address 18 E. 41ST STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321002045 2024-03-21 BIENNIAL STATEMENT 2024-03-21
200203060170 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205007270 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160202006310 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140311006401 2014-03-11 BIENNIAL STATEMENT 2014-02-01
120322002178 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100630000911 2010-06-30 CERTIFICATE OF PUBLICATION 2010-06-30
100226000092 2010-02-26 ARTICLES OF ORGANIZATION 2010-02-26

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-16 2015-04-30 Advertising/General Yes 0.00 Resolved and Consumer Satisfied

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812268509 2021-02-24 0202 PPS 25 W Houston St, New York, NY, 10012-1538
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418813
Loan Approval Amount (current) 418813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10012-1538
Project Congressional District NY-10
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44560.3
Forgiveness Paid Date 2023-02-15
8472637207 2020-04-28 0202 PPP 25 W HOUSTON ST, NEW YORK, NY, 10012
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299153
Loan Approval Amount (current) 299153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10012-0001
Project Congressional District NY-10
Number of Employees 51
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47533.77
Forgiveness Paid Date 2021-09-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State