Search icon

GRACE BARZ LTD

Company Details

Name: GRACE BARZ LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2017 (8 years ago)
Entity Number: 5140212
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 396 WILLIS AVE, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 212-484-2290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM BALALAOS DOS Process Agent 396 WILLIS AVE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-109022 No data Alcohol sale 2024-07-25 2024-07-25 2026-07-31 33-01 BROADWAY, ASTORIA, New York, 11106 Restaurant
2073985-DCA Inactive Business 2018-06-20 No data 2020-02-12 No data No data

History

Start date End date Type Value
2017-05-19 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170519010209 2017-05-19 CERTIFICATE OF INCORPORATION 2017-05-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175240 SWC-CIN-INT CREDITED 2020-04-10 1599.2099609375 Sidewalk Cafe Interest for Consent Fee
3165801 SWC-CON-ONL CREDITED 2020-03-03 24516.720703125 Sidewalk Cafe Consent Fee
3015275 SWC-CIN-INT INVOICED 2019-04-10 1563.239990234375 Sidewalk Cafe Interest for Consent Fee
2999233 SWC-CON-ONL INVOICED 2019-03-06 23965.509765625 Sidewalk Cafe Consent Fee
2973353 SWC-CIN-INT INVOICED 2019-01-31 667.7100219726562 Sidewalk Cafe Interest for Consent Fee
2801511 SWC-CON-ONL INVOICED 2018-06-20 16366.41015625 Sidewalk Cafe Consent Fee
2796288 SEC-DEP-EN INVOICED 2018-06-05 4000 Sidewalk Cafe Security Deposit - Enclosed
2796289 PLAN-FEE-EN INVOICED 2018-06-05 3080 Sidewalk Cafe Department of City Planning Fee
2796287 SWC-CON INVOICED 2018-06-05 445 Petition For Revocable Consent Fee
2796286 LICENSE INVOICED 2018-06-05 510 Sidewalk Cafe License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
69933.00
Total Face Value Of Loan:
69933.00
Date:
2020-07-02
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:
100600.00
Total Face Value Of Loan:
100600.00
Date:
2020-05-29
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:
52699.00
Total Face Value Of Loan:
52699.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69933
Current Approval Amount:
69933
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70860.33
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52699
Current Approval Amount:
52699
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53472.88

Date of last update: 24 Mar 2025

Sources: New York Secretary of State