Search icon

BAREBURGER GROUP LLC

Company Details

Name: BAREBURGER GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2011 (14 years ago)
Entity Number: 4045452
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3537 36th Street, Suite 2, ASTORIA, NY, United States, 11106

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAREBURGER GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 274612362 2024-07-31 BAREBURGER GROUP LLC 76
Three-digit plan number (PN) 001
Effective date of plan 2015-05-15
Business code 722511
Sponsor’s telephone number 7075120640
Plan sponsor’s address 35-37 36TH STREET, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JELICA DRAGOLJEVIC
BAREBURGER GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 274612362 2024-07-31 BAREBURGER GROUP LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-15
Business code 722511
Sponsor’s telephone number 7075120640
Plan sponsor’s address 35-37 36TH STREET, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JELICA DRAGOLJEVIC
BAREBURGER GROUP LLC 2022 274612362 2023-07-26 BAREBURGER GROUP LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-15
Business code 722511
Sponsor’s telephone number 8138501075
Plan sponsor’s DBA name BAREBURGER
Plan sponsor’s address 3537 36TH ST, ASTORIA, NY, 111061356

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing EURIPIDES PELEKANOS
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing EURIPIDES PELEKANOS
BAREBURGER GROUP LLC 401K 2021 274612362 2022-05-17 BAREBURGER GROUP LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-15
Business code 722511
Sponsor’s telephone number 8138501075
Plan sponsor’s address 3537 36TH ST STE 2, ASTORIA, NY, 111061347

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing EURIPIDES PELEKANOS
BAREBURGER GROUP LLC 401K 2020 274612362 2022-04-11 BAREBURGER GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-15
Business code 722511
Sponsor’s telephone number 8138501075
Plan sponsor’s address 3537 36TH ST STE 2, ASTORIA, NY, 111061347

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing EURIPIDES PELEKANOS
Role Employer/plan sponsor
Date 2022-04-11
Name of individual signing EURIPIDES PELEKANOS
BAREBURGER GROUP LLC 401K 2020 274612362 2022-04-11 BAREBURGER GROUP LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-15
Business code 722511
Sponsor’s telephone number 8138501075
Plan sponsor’s address 3537 36TH ST STE 2, ASTORIA, NY, 111061347

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing EURIPIDES PELEKANOS
Role Employer/plan sponsor
Date 2022-04-11
Name of individual signing EURIPIDES PELEKANOS
BAREBURGER GROUP LLC 401K 2020 274612362 2022-04-11 BAREBURGER GROUP LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-15
Business code 722511
Sponsor’s telephone number 8138501075
Plan sponsor’s address 3537 36TH ST STE 2, ASTORIA, NY, 111061347

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing EURIPIDES PELEKANOS
Role Employer/plan sponsor
Date 2022-04-11
Name of individual signing EURIPIDES PELEKANOS
BAREBURGER GROUP LLC 401K 2020 274612362 2022-04-11 BAREBURGER GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-15
Business code 722511
Sponsor’s telephone number 8138501075
Plan sponsor’s address 3537 36TH ST STE 2, ASTORIA, NY, 111061347

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing EURIPIDES PELEKANOS
Role Employer/plan sponsor
Date 2022-04-11
Name of individual signing EURIPIDES PELEKANOS
BAREBURGER GROUP LLC 401K 2020 274612362 2022-04-11 BAREBURGER GROUP LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-15
Business code 722511
Sponsor’s telephone number 8138501075
Plan sponsor’s address 3537 36TH ST STE 2, ASTORIA, NY, 111061347

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing EURIPIDES PELEKANOS
Role Employer/plan sponsor
Date 2022-04-11
Name of individual signing EURIPIDES PELEKANOS
BAREBURGER GROUP LLC 401K 2019 274612362 2022-04-11 BAREBURGER GROUP LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-05-15
Business code 722511
Sponsor’s telephone number 8138501075
Plan sponsor’s address 3537 36TH ST STE 2, ASTORIA, NY, 111061347

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing EURIPIDES PELEKANOS
Role Employer/plan sponsor
Date 2022-04-11
Name of individual signing EURIPIDES PELEKANOS

DOS Process Agent

Name Role Address
BAREBURGER GROUP LLC DOS Process Agent 3537 36th Street, Suite 2, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2019-08-19 2024-11-14 Address 35-37 36TH STREET, 2ND FLOOR, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2018-11-07 2019-08-19 Address 36-56 34TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2011-01-21 2018-11-07 Address 31-29 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114003605 2024-11-14 BIENNIAL STATEMENT 2024-11-14
190819060343 2019-08-19 BIENNIAL STATEMENT 2019-01-01
181107006591 2018-11-07 BIENNIAL STATEMENT 2017-01-01
130410006201 2013-04-10 BIENNIAL STATEMENT 2013-01-01
110414000687 2011-04-14 CERTIFICATE OF PUBLICATION 2011-04-14
110121000545 2011-01-21 ARTICLES OF ORGANIZATION 2011-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5796008303 2021-01-25 0202 PPS 3537 36th St, Astoria, NY, 11106-1356
Loan Status Date 2022-07-14
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451500
Loan Approval Amount (current) 451500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1356
Project Congressional District NY-07
Number of Employees 27
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5398347200 2020-04-27 0202 PPP 35-37 36th Street, Astoria, NY, 11106-1347
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451530.94
Loan Approval Amount (current) 451530.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1347
Project Congressional District NY-07
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458371.94
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506497 Fair Labor Standards Act 2015-08-18 other
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 2015-08-18
Termination Date 2019-12-04
Date Issue Joined 2016-04-08
Pretrial Conference Date 2016-05-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name MORALES,
Role Plaintiff
Name BAREBURGER GROUP LLC
Role Defendant
1401372 Fair Labor Standards Act 2014-02-28 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 2014-02-28
Termination Date 2015-01-15
Date Issue Joined 2014-07-24
Pretrial Conference Date 2014-07-24
Section 1938
Status Terminated

Parties

Name OLVERA,
Role Plaintiff
Name BAREBURGER GROUP LLC
Role Defendant
1901634 Other Fraud 2019-03-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-22
Termination Date 2019-05-28
Section 1332
Sub Section FR
Status Terminated

Parties

Name ROSENBERG
Role Plaintiff
Name BAREBURGER GROUP LLC
Role Defendant
2205995 Americans with Disabilities Act - Other 2022-07-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-14
Termination Date 2023-07-19
Section 1213
Sub Section 2
Status Terminated

Parties

Name MADDY
Role Plaintiff
Name BAREBURGER GROUP LLC
Role Defendant
1604373 Fair Labor Standards Act 2016-08-04 other
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 2016-08-04
Termination Date 2022-01-21
Date Issue Joined 2017-06-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name MORA ,
Role Plaintiff
Name BAREBURGER GROUP LLC
Role Defendant
1407181 Fair Labor Standards Act 2014-09-05 other
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-05
Termination Date 2015-01-15
Date Issue Joined 2014-09-25
Section 1331
Status Terminated

Parties

Name SERECH,
Role Plaintiff
Name BAREBURGER GROUP LLC
Role Defendant
1900671 Bankruptcy Withdrawal 28 USC 157 2019-01-23 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-23
Termination Date 2019-01-28
Section 1452
Status Terminated

Parties

Name NGM MANAGEMENT GROUP LL,
Role Plaintiff
Name BAREBURGER GROUP LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State