Search icon

BATTERY BBQ LLC

Company Details

Name: BATTERY BBQ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2013 (12 years ago)
Entity Number: 4392477
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 103 SECOND AVENUE, GROUND FLOOR, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HWKPHYNYVS65 2022-06-20 103 2ND AVE, NEW YORK, NY, 10003, 8336, USA 103 2ND AVE, NEW YORK, NY, 10003, 8336, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-22
Entity Start Date 2013-04-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHA MAGID
Role MANAGING MEMBER
Address 90 DAYTON AVE, STE 88, PASSAIC, NJ, 07055, USA
Government Business
Title PRIMARY POC
Name MICHA MAGID
Role MANAGING MEMBER
Address 90 DAYTON AVE, STE 88, PASSAIC, NJ, 07055, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 103 SECOND AVENUE, GROUND FLOOR, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0138-23-140838 Alcohol sale 2023-05-30 2023-05-30 2026-04-30 100 WEST ST, NEW YORK, New York, 10281 Food & Beverage Business

History

Start date End date Type Value
2013-04-23 2024-08-01 Address 103 SECOND AVENUE, GROUND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801026442 2024-08-01 BIENNIAL STATEMENT 2024-08-01
210405060537 2021-04-05 BIENNIAL STATEMENT 2021-04-01
171107006643 2017-11-07 BIENNIAL STATEMENT 2017-04-01
130801000629 2013-08-01 CERTIFICATE OF PUBLICATION 2013-08-01
130423000330 2013-04-23 ARTICLES OF ORGANIZATION 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6803408309 2021-01-27 0202 PPS 225 Liberty St, New York, NY, 10281-1048
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176700
Loan Approval Amount (current) 176700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10281-1048
Project Congressional District NY-10
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177863.28
Forgiveness Paid Date 2021-09-29
2280437106 2020-04-10 0202 PPP 103 2nd Ave, NEW YORK, NY, 10003-8335
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126200
Loan Approval Amount (current) 126200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10003-8335
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21171.96
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000335 Americans with Disabilities Act - Other 2020-01-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2020-01-14
Termination Date 2021-10-08
Date Issue Joined 2020-08-12
Pretrial Conference Date 2020-09-16
Section 1218
Sub Section 8
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name BATTERY BBQ LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State