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

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3157064.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
467100.00
Total Face Value Of Loan:
467100.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-467100.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
333600.00
Total Face Value Of Loan:
333600.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
467100
Current Approval Amount:
467100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
472820.38
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333600
Current Approval Amount:
333600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
338270.4

Date of last update: 24 Mar 2025

Sources: New York Secretary of State