Search icon

547 LENOX BARBQ REST CORP.

Company Details

Name: 547 LENOX BARBQ REST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Suspended
Date of registration: 03 Sep 2015 (10 years ago)
Entity Number: 4814944
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 WALL ST., STE. 5F, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 917-698-6644

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 14 WALL ST., STE. 5F, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2085252-DCA Inactive Business 2019-04-30 2021-12-15

History

Start date End date Type Value
2023-02-21 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-03 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-03 2023-08-23 Address 14 WALL ST., STE. 5F, NEW YORK, NY, 10005, 2137, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823002225 2023-08-01 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-08-01
150903010133 2015-09-03 CERTIFICATE OF INCORPORATION 2015-09-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-16 No data 547 LENOX AVE, Manhattan, NEW YORK, NY, 10037 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174636 SWC-CIN-INT CREDITED 2020-04-10 1301.1600341796875 Sidewalk Cafe Interest for Consent Fee
3165931 SWC-CON-ONL CREDITED 2020-03-03 19947.41015625 Sidewalk Cafe Consent Fee
3058676 SWC-CON-ONL INVOICED 2019-07-08 12660.9501953125 Sidewalk Cafe Consent Fee
2993502 SEC-DEP-UN INVOICED 2019-03-01 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2993501 SWC-CON INVOICED 2019-03-01 445 Petition For Revocable Consent Fee
2993500 LICENSE INVOICED 2019-03-01 510 Sidewalk Cafe License Fee
2993503 PLANREVIEW INVOICED 2019-03-01 310 Sidewalk Cafe Plan Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1137858603 2021-03-12 0202 PPS 547 Malcolm X Blvd, New York, NY, 10037-1806
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196000
Loan Approval Amount (current) 196000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10037-1806
Project Congressional District NY-13
Number of Employees 20
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State