Search icon

BAR LUNATICO LLC

Company Details

Name: BAR LUNATICO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2014 (11 years ago)
Entity Number: 4553056
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 486 Halsey Street, BROOKLYN, NY, United States, 11233

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WATNNDG2T2B9 2022-06-27 486 HALSEY ST, BROOKLYN, NY, 11233, 1002, USA 486 HALSEY ST, BROOKLYN, NY, 11233, 1002, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-29
Entity Start Date 2014-03-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARTHUR KELL
Address 486 HALSEY ST., BROOKLYN, NY, 11233, USA
Government Business
Title PRIMARY POC
Name ARTHUR KELL
Address 486 HALSEY ST., BROOKLYN, NY, 11233, USA
Past Performance
Title ALTERNATE POC
Name RICHARD JULIAN
Address 486 HALSEY ST., BROOKLYN, NY, 11233, USA

DOS Process Agent

Name Role Address
BAR LUNATICO LLC DOS Process Agent 486 Halsey Street, BROOKLYN, NY, United States, 11233

Licenses

Number Type Date Last renew date End date Address Description
0370-24-134298 Alcohol sale 2024-10-29 2024-10-29 2026-11-30 486 HALSEY ST, BROOKLYN, New York, 11233 Food & Beverage Business
0340-22-113287 Alcohol sale 2022-11-14 2022-11-14 2024-11-30 486 HALSEY ST, BROOKLYN, New York, 11233 Restaurant

History

Start date End date Type Value
2014-03-28 2024-08-08 Address 215 HANCOCK STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808004340 2024-08-08 BIENNIAL STATEMENT 2024-08-08
210823001534 2021-08-23 BIENNIAL STATEMENT 2021-08-23
140722000333 2014-07-22 CERTIFICATE OF PUBLICATION 2014-07-22
140328000696 2014-03-28 ARTICLES OF ORGANIZATION 2014-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2182137204 2020-04-15 0202 PPP 485 HALSEY ST, BROOKLYN, NY, 11233-1002
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117858
Loan Approval Amount (current) 117858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11233-1002
Project Congressional District NY-08
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119373.78
Forgiveness Paid Date 2021-08-09
2391678303 2021-01-20 0202 PPS 486 Halsey St, Brooklyn, NY, 11233-1002
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232961.46
Loan Approval Amount (current) 232961.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-1002
Project Congressional District NY-08
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236184.09
Forgiveness Paid Date 2022-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308067 Americans with Disabilities Act - Other 2023-10-30 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 2023-10-30
Termination Date 2024-02-27
Section 1201
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name BAR LUNATICO LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State