Search icon

BARTOW AVENUE RESTAURANT CORP.

Company Details

Name: BARTOW AVENUE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343511
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2051 BARTOW AVENUE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARTOW AVENUE RESTAURANT CORP. DOS Process Agent 2051 BARTOW AVENUE, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
JIAN HUANG Chief Executive Officer 2051 BARTOW AVENUE, BRONX, NY, United States, 10475

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111731 Alcohol sale 2024-01-10 2024-01-10 2026-01-31 2051 2053 BARTOW AVE, BRONX, New York, 10475 Restaurant

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 2051 BARTOW AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2019-01-25 2023-11-30 Address 2051 BARTOW AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2017-01-09 2023-11-30 Address 2051 BARTOW AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2017-01-09 2019-01-25 Address 2051 BARTOW AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2015-01-13 2017-01-09 Address 2085 BARTOW AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231130023738 2023-11-30 BIENNIAL STATEMENT 2023-01-01
190125060340 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170109006730 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150113007581 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130109000730 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1907712 SCALE-01 INVOICED 2014-12-09 20 SCALE TO 33 LBS

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78125
Current Approval Amount:
78125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78929.79
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117460
Current Approval Amount:
117460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118184.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State