Search icon

722 BAR & GRILL, INC.

Company Details

Name: 722 BAR & GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2017 (8 years ago)
Entity Number: 5102185
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 722 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 722 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133212 Alcohol sale 2023-06-15 2023-06-15 2025-06-30 722 KINGS HWY, BROOKLYN, New York, 11223 Restaurant

History

Start date End date Type Value
2017-03-15 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170315010241 2017-03-15 CERTIFICATE OF INCORPORATION 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1010387404 2020-05-03 0202 PPP 722 Kings Hwy, Brooklyn, NY, 11223
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5480
Loan Approval Amount (current) 5480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5571.58
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State