Search icon

713 BAR INC.

Company Details

Name: 713 BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2016 (9 years ago)
Entity Number: 4904050
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1544 DEKALB AVE., BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FUE2ZVD41M24 2022-02-11 1544 DEKALB AVENUE, BROOKLYN, NY, 11237, 3906, USA 1544 DEKALB AVENUE, BROOKLYN, NY, 11237, 3906, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-02-24
Initial Registration Date 2021-02-09
Entity Start Date 2016-06-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW WEBBER
Role OWNER
Address 153 TINKER STREET, WOODSTOCK, NY, 12498, USA
Government Business
Title PRIMARY POC
Name MATTHEW WEBBER
Role OWNER
Address 153 TINKER STREET, WOODSTOCK, NY, 12498, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1544 DEKALB AVE., BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118053-01 Alcohol sale 2024-03-11 2024-03-11 2025-11-30 1544 DEKALB AVE SUITE 2, BROOKLYN, NY, 11237 Additional Bar
0340-21-118053 Alcohol sale 2024-03-11 2024-03-11 2025-11-30 1544 DEKALB AVE SUITE 2, BROOKLYN, New York, 11237 Restaurant

History

Start date End date Type Value
2016-02-29 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-29 2016-06-10 Address 713 NOSTRAND AVE., BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160610000134 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10
160229010292 2016-02-29 CERTIFICATE OF INCORPORATION 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3252388304 2021-01-21 0202 PPS 1544 DeKalb Ave, Brooklyn, NY, 11237-3906
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39751.32
Loan Approval Amount (current) 39751.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-3906
Project Congressional District NY-07
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40124.87
Forgiveness Paid Date 2022-01-03
4267517209 2020-04-27 0202 PPP 1544 Dekalb Avenue, Brooklyn, NY, 11237
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28291.59
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State