Search icon

SCREENING ROOM BAR, LLC

Company Details

Name: SCREENING ROOM BAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064201
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3420 32ND STREET, #5D, ASTORIA, NY, United States, 11106

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
SCREENING ROOM BAR, LLC DOS Process Agent 3420 32ND STREET, #5D, ASTORIA, NY, United States, 11106

Licenses

Number Type Date Last renew date End date Address Description
0340-23-135112 Alcohol sale 2023-07-07 2023-07-07 2025-07-31 3455 32ND ST, ASTORIA, New York, 11106 Restaurant

History

Start date End date Type Value
2013-03-25 2025-03-17 Address 3420 32ND STREET, #5D, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2011-03-08 2013-03-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2011-03-08 2025-03-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250317001453 2025-03-17 BIENNIAL STATEMENT 2025-03-17
210317060611 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190329060001 2019-03-29 BIENNIAL STATEMENT 2019-03-01
150514006141 2015-05-14 BIENNIAL STATEMENT 2015-03-01
130325006034 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110308000148 2011-03-08 ARTICLES OF ORGANIZATION 2011-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-08-26 No data 3455 32ND ST, Queens, ASTORIA, NY, 11106 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6118267408 2020-05-13 0202 PPP 3455 32ND ST, ASTORIA, NY, 11106
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4487
Loan Approval Amount (current) 4487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1223838310 2021-01-16 0202 PPS 35-32 35th Ave, Astoria, NY, 11106
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13210.53
Forgiveness Paid Date 2022-10-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State