Search icon

BAM HOSPITALITY LLC

Company Details

Name: BAM HOSPITALITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2014 (11 years ago)
Entity Number: 4565901
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2059 80th Street, Brooklyn, NY, United States, 11214

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SU2BHBMDTA27 2022-06-23 450 DEAN STREET, BROOKLYN, NY, 11217, 3498, USA 2050 80TH STREET, BROOKLYN, NY, 11214, USA

Business Information

URL WWW.PATSYSPIZZA.NYC
Division Name BAM HOSPITALITY, LLC
Division Number BAM HOSPIT
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-25
Entity Start Date 2014-04-30
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACQUELINE JULIANO
Address 2050 80TH ST, BROOKLYN, NY, 11214, USA
Government Business
Title PRIMARY POC
Name JACQUELINE JULIANO
Address 2050 80TH STREET, BROOKLYN, NY, 11214, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
BAM HOSPITALITY LLC DOS Process Agent 2059 80th Street, Brooklyn, NY, United States, 11214

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132283 Alcohol sale 2023-08-09 2023-08-09 2025-08-31 450 DEAN ST, BROOKLYN, New York, 11217 Restaurant

History

Start date End date Type Value
2014-04-23 2024-02-15 Address 1482 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215002234 2024-02-15 BIENNIAL STATEMENT 2024-02-15
211004000009 2021-10-04 BIENNIAL STATEMENT 2021-10-04
140911000430 2014-09-11 CERTIFICATE OF PUBLICATION 2014-09-11
140430000424 2014-04-30 CERTIFICATE OF AMENDMENT 2014-04-30
140423000414 2014-04-23 ARTICLES OF ORGANIZATION 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884708508 2021-03-02 0202 PPS 2050 80th St, Brooklyn, NY, 11214-1805
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214649.78
Loan Approval Amount (current) 214649.78
Undisbursed Amount 0
Franchise Name Patsy's Pizzeria
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-1805
Project Congressional District NY-11
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 215603.78
Forgiveness Paid Date 2021-08-18
4932547208 2020-04-27 0202 PPP 2050 80th St., Brooklyn, NY, 11214-1805
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153321.26
Loan Approval Amount (current) 153321.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-1805
Project Congressional District NY-11
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 154608.71
Forgiveness Paid Date 2021-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State