Search icon

BLEIBURG RESTAURANT INC.

Company Details

Name: BLEIBURG RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1978 (47 years ago)
Entity Number: 477406
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 72 W 36TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 72 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-947-2626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE JENKINS Chief Executive Officer 72 WEST 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 W 36TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129918 No data Alcohol sale 2023-02-02 2023-02-02 2025-02-28 72 W 36TH STREET, NEW YORK, New York, 10018 Restaurant
0423-23-129816 No data Alcohol sale 2023-02-02 2023-02-02 2025-02-28 72 W 36TH STREET, NEW YORK, New York, 10018 Additional Bar
1047553-DCA Inactive Business 2000-10-11 No data 2011-12-31 No data No data

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 72 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-06 2024-03-11 Address 72 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-03-26 2018-03-06 Address 330 LAFYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-04-12 2012-03-26 Address 230 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1994-05-11 2024-03-11 Address 72 WEST 36 STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-04-19 2010-04-12 Address 853 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1978-03-15 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-03-15 1994-05-11 Address 72 WEST 36 ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311003597 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220321000537 2022-03-21 BIENNIAL STATEMENT 2022-03-01
200305061525 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180306006971 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160307006699 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140310006358 2014-03-10 BIENNIAL STATEMENT 2014-03-01
20130131061 2013-01-31 ASSUMED NAME CORP INITIAL FILING 2013-01-31
120326002930 2012-03-26 BIENNIAL STATEMENT 2012-03-01
100412003245 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080331003060 2008-03-31 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
426603 RENEWAL INVOICED 2009-12-08 110 CRD Renewal Fee
426598 CNV_TFEE INVOICED 2009-12-08 2.200000047683716 WT and WH - Transaction Fee
426599 RENEWAL INVOICED 2007-10-15 110 CRD Renewal Fee
426600 RENEWAL INVOICED 2005-10-21 110 CRD Renewal Fee
426601 RENEWAL INVOICED 2003-10-29 110 CRD Renewal Fee
426602 RENEWAL INVOICED 2001-11-20 110 CRD Renewal Fee
398359 LICENSE INVOICED 2000-10-18 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2424098608 2021-03-15 0202 PPS 72 W 36th St, New York, NY, 10018-8002
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10018-8002
Project Congressional District NY-12
Number of Employees 108
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2014684.93
Forgiveness Paid Date 2021-12-13
2770797101 2020-04-11 0202 PPP 72 W 36th Street, NEW YORK, NY, 10018-8002
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2180300
Loan Approval Amount (current) 2180200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10018-8002
Project Congressional District NY-12
Number of Employees 153
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1107011.12
Forgiveness Paid Date 2022-01-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608626 Fair Labor Standards Act 2016-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2016-11-06
Termination Date 2017-11-20
Date Issue Joined 2017-01-23
Pretrial Conference Date 2017-02-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name BLEIBURG RESTAURANT INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State