Search icon

BARN JOO UNION SQUARE INC.

Company Details

Name: BARN JOO UNION SQUARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2016 (9 years ago)
Entity Number: 4993100
ZIP code: 10003
County: Queens
Place of Formation: New York
Principal Address: 35 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 646-398-9663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARN JOO UNION SQUARE INC. DOS Process Agent 35 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
CHARLES CHONG Chief Executive Officer 35 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-115552 No data Alcohol sale 2022-12-13 2022-12-13 2024-12-31 35 UNION SQ W, NEW YORK, New York, 10003 Restaurant
2054414-DCA Inactive Business 2017-06-14 No data 2019-12-15 No data No data

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 35 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-01-20 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-15 2024-11-18 Address 35 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-08-15 2024-11-18 Address 240 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-08-15 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-15 2019-08-15 Address 158-14 NORTHERN BLVD., SUITE UL-1, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118003780 2024-11-18 BIENNIAL STATEMENT 2024-11-18
190815060244 2019-08-15 BIENNIAL STATEMENT 2018-08-01
160815010030 2016-08-15 CERTIFICATE OF INCORPORATION 2016-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-28 No data 35 UNION SQ W, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-27 No data 35 UNION SQ W, Manhattan, NEW YORK, NY, 10003 No Violation 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
3114036 SWC-CON INVOICED 2019-11-11 445 Petition For Revocable Consent Fee
3114035 RENEWAL INVOICED 2019-11-11 510 Two-Year License Fee
3015226 SWC-CIN-INT INVOICED 2019-04-10 356.3399963378906 Sidewalk Cafe Interest for Consent Fee
2999057 SWC-CON-ONL INVOICED 2019-03-06 5462.580078125 Sidewalk Cafe Consent Fee
2773367 SWC-CIN-INT INVOICED 2018-04-10 349.67999267578125 Sidewalk Cafe Interest for Consent Fee
2753729 SWC-CON-ONL INVOICED 2018-03-01 5360.72021484375 Sidewalk Cafe Consent Fee
2641010 SWC-CON-ONL INVOICED 2017-07-12 3337.280029296875 Sidewalk Cafe Consent Fee
2581961 SEC-DEP-UN INVOICED 2017-03-29 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2581960 PLANREVIEW INVOICED 2017-03-29 310 Sidewalk Cafe Plan Review Fee
2577020 LICENSE INVOICED 2017-03-19 510 Sidewalk Cafe License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6385917200 2020-04-28 0202 PPP 35 Union Square West, NEW YORK, NY, 10003-3200
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333600
Loan Approval Amount (current) 333600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-3200
Project Congressional District NY-12
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 338270.4
Forgiveness Paid Date 2021-09-28
8735638402 2021-02-13 0202 PPS 35 Union Sq W, New York, NY, 10003-3200
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467100
Loan Approval Amount (current) 467100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10003-3200
Project Congressional District NY-12
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 472820.38
Forgiveness Paid Date 2022-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State