Search icon

MILK BURGER INC

Headquarter

Company Details

Name: MILK BURGER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2017 (8 years ago)
Entity Number: 5186618
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 148 BRUCKNER BLVD, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MILK BURGER INC, CONNECTICUT 2846527 CONNECTICUT

DOS Process Agent

Name Role Address
ERIK MAYOR DOS Process Agent 148 BRUCKNER BLVD, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
ERIK MAYOR Chief Executive Officer 148 BRUCKNER BLVD, BRONX, NY, United States, 10454

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136776 Alcohol sale 2023-06-05 2023-06-05 2025-05-31 148 BRUCKNER BLVD, BRONX, New York, 10454 Restaurant

History

Start date End date Type Value
2024-09-26 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-09 Address 148 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-15 2023-10-09 Address 148 BRUCKNER BLVD, APT 7, BRONX, NY, 10454, USA (Type of address: Service of Process)
2017-08-15 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231009001238 2023-10-09 BIENNIAL STATEMENT 2023-08-01
220627000010 2022-06-27 BIENNIAL STATEMENT 2021-08-01
170815010158 2017-08-15 CERTIFICATE OF INCORPORATION 2017-08-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-02 No data 2051 2 Avenue 10029, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "No". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-04-11 No data 2051 2 Avenue 10029, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "No". The business has a proper bicycle safety poster: "No". Properly equipped bicycle for delivery of goods: "NULL". Properly equipped bicycles: "NULL"
2015-12-05 No data 2051 2 Avenue 10029, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2014-11-09 No data 2051 2 Avenue 10029, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3844868506 2021-02-24 0202 PPS 148 Bruckner Blvd, Bronx, NY, 10454-4642
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37775
Loan Approval Amount (current) 37775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-4642
Project Congressional District NY-15
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37996.09
Forgiveness Paid Date 2021-09-29
7545187309 2020-04-30 0202 PPP 148 Bruckner Blvd, Bronx, NY, 10454
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27308
Loan Approval Amount (current) 27308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27488.21
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State