Search icon

BROOKLYN WING HOUSE CORP

Company Details

Name: BROOKLYN WING HOUSE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2017 (8 years ago)
Entity Number: 5131306
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1218 UNION STREET, BROOKLYN, NY, United States, 11225
Principal Address: 1218 Union st, Brooklyn, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1218 UNION STREET, BROOKLYN, NY, United States, 11225

Agent

Name Role Address
DAVID A SPENCe Agent 1218 UNION STREET, BROOKLYN, NY, 11225

Chief Executive Officer

Name Role Address
DAVID SPENCE Chief Executive Officer 111 DIKEMAN ST, HEMPSTEAD, NY, United States, 11550

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107957 Alcohol sale 2022-10-24 2022-10-24 2024-10-31 24 41 JERICHO TPKE, GARDEN CITY PARK, New York, 11040 Restaurant

History

Start date End date Type Value
2023-11-08 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-14 2023-11-08 Address 1218 UNION STREET, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent)
2022-05-14 2023-11-08 Address 1218 UNION STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2022-05-13 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-04 2022-05-14 Address 1218 UNION STREET, BROOKLYN, NY, 11225, USA (Type of address: Registered Agent)
2017-05-04 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-04 2022-05-14 Address 1218 UNION STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108004227 2023-11-08 BIENNIAL STATEMENT 2023-05-01
220514000198 2022-05-13 CERTIFICATE OF CHANGE BY ENTITY 2022-05-13
170504010140 2017-05-04 CERTIFICATE OF INCORPORATION 2017-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-21 No data 2441 JERICHO TURNPIKE, GARDEN CITY PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-04-18 No data 2441 JERICHO TURNPIKE, GARDEN CITY PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-05-11 No data 2441 JERICHO TURNPIKE, GARDEN CITY PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2021-07-14 No data 851 E NEW YORK AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-29 No data 851 E NEW YORK AVE, Brooklyn, BROOKLYN, NY, 11203 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-06 No data 2441 JERICHO TURNPIKE, GARDEN CITY PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467767901 2020-06-10 0202 PPP 1218 UNION ST, BROOKLYN, NY, 11225-1512
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43532
Loan Approval Amount (current) 84950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-1512
Project Congressional District NY-09
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85599.34
Forgiveness Paid Date 2021-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State