Search icon

BALTIMORE RESTAURANT INC.

Company Details

Name: BALTIMORE RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2016 (9 years ago)
Entity Number: 4908206
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1606 1ST AVENUE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 718-238-2955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GULTEKIN PARLAK DOS Process Agent 1606 1ST AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
2041674-DCA Inactive Business 2016-08-01 2020-12-15

Filings

Filing Number Date Filed Type Effective Date
160307010333 2016-03-07 CERTIFICATE OF INCORPORATION 2016-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-13 No data 1606 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Evidence of Activity 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
3174811 SWC-CIN-INT CREDITED 2020-04-10 312.45001220703125 Sidewalk Cafe Interest for Consent Fee
3165565 SWC-CON-ONL CREDITED 2020-03-03 4789.89990234375 Sidewalk Cafe Consent Fee
3015199 SWC-CIN-INT INVOICED 2019-04-10 305.42999267578125 Sidewalk Cafe Interest for Consent Fee
2998926 SWC-CON-ONL INVOICED 2019-03-06 4682.2099609375 Sidewalk Cafe Consent Fee
2932290 RENEWAL INVOICED 2018-11-20 510 Two-Year License Fee
2932291 SWC-CON INVOICED 2018-11-20 445 Petition For Revocable Consent Fee
2773074 SWC-CIN-INT INVOICED 2018-04-10 299.70001220703125 Sidewalk Cafe Interest for Consent Fee
2753584 SWC-CON-ONL INVOICED 2018-03-01 4594.91015625 Sidewalk Cafe Consent Fee
2730257 SWC-CIN-INT INVOICED 2018-01-18 81.01000213623047 Sidewalk Cafe Interest for Consent Fee
2657643 SWC-CON-ONL INVOICED 2017-08-21 4500.39990234375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890247710 2020-05-01 0202 PPP 1606 1ST AVE, NEW YORK, NY, 10028
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5320
Loan Approval Amount (current) 5320
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5369.67
Forgiveness Paid Date 2021-04-12
3857268404 2021-02-05 0202 PPS 236B 6th St, Brooklyn, NY, 11215-3204
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7448
Loan Approval Amount (current) 7448
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 Brooklyn, KINGS, NY, 11215-3204
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State