Search icon

INWOOD BEER GARDEN & BISTRO INC.

Company Details

Name: INWOOD BEER GARDEN & BISTRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2015 (10 years ago)
Entity Number: 4781853
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4892 BROADWAY, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INWOOD BEER GARDEN & BISTRO, INC. DOS Process Agent 4892 BROADWAY, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
MARIA FIGUEROA Chief Executive Officer 4892 BROADWAY, NEW YORK, NY, United States, 10034

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138604 Alcohol sale 2024-02-26 2024-02-26 2025-10-31 4892 BROADWAY, NEW YORK, NY, 10034 Restaurant
0423-23-138650 Alcohol sale 2023-10-05 2023-10-05 2025-10-31 4892 BROADWAY, NEW YORK, New York, 10034 Additional Bar

History

Start date End date Type Value
2023-03-10 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-03-10 Address 4892 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-03-10 Address 4892 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-03-10 Address 4892 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2015-06-29 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-29 2019-12-02 Address 4892 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310002612 2023-03-10 BIENNIAL STATEMENT 2021-06-01
191202061948 2019-12-02 BIENNIAL STATEMENT 2019-06-01
150629000797 2015-06-29 CERTIFICATE OF INCORPORATION 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808968303 2021-01-21 0202 PPS 4892 Broadway, New York, NY, 10034-3135
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216440
Loan Approval Amount (current) 216440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-3135
Project Congressional District NY-13
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 217465.87
Forgiveness Paid Date 2021-07-20
9839247101 2020-04-15 0202 PPP 4892 BROADWAY, NEW YORK, NY, 10034-3135
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143450
Loan Approval Amount (current) 143450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-3135
Project Congressional District NY-13
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 144593.67
Forgiveness Paid Date 2021-03-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State