Search icon

HARLEM BURGER INC.

Company Details

Name: HARLEM BURGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2011 (14 years ago)
Entity Number: 4073012
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 555 LENOX AVENUE, 3A, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
HARLEM BURGER INC DBA ARCHER AND GOAT DOS Process Agent 555 LENOX AVENUE, 3A, NEW YORK, NY, United States, 10037

Chief Executive Officer

Name Role Address
JENIFAR CHOWDHURY Chief Executive Officer 555 LENOX AVENUE, 3A, NEW YORK, NY, United States, 10037

Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137656 Alcohol sale 2023-01-03 2023-01-03 2024-12-31 187 LENOX AVE, NEW YORK, New York, 10026 Restaurant

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 555 LENOX AVENUE, 3A, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-31 2025-03-04 Address 555 LENOX AVENUE, 3A, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
2023-03-31 2023-03-31 Address 555 LENOX AVENUE, 3A, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-31 2025-03-04 Address 555 LENOX AVENUE, 3A, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-12-09 2023-03-31 Address 555 LENOX AVENUE, 3A, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
2016-12-09 2023-03-31 Address 555 LENOX AVENUE, 3A, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2011-03-25 2023-03-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304004919 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230331003184 2023-03-31 BIENNIAL STATEMENT 2023-03-01
161209002007 2016-12-09 BIENNIAL STATEMENT 2016-03-01
161202000122 2016-12-02 ANNULMENT OF DISSOLUTION 2016-12-02
DP-2193941 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110325000658 2011-03-25 CERTIFICATE OF INCORPORATION 2011-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6837247703 2020-05-01 0202 PPP 187 Lenox Ave Garden Level, New York, NY, 10026
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40046.45
Forgiveness Paid Date 2021-09-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State