Search icon

O2 BBQ CORP

Company Details

Name: O2 BBQ CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2017 (7 years ago)
Entity Number: 5227327
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 45-53 BELL BLVD, BAYSIDE, NY, United States, 11361
Principal Address: 45-53 BELL BLVD, Bayside, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
O2 BBQ CORP DOS Process Agent 45-53 BELL BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
KELLY SUNG HEE IM Chief Executive Officer 45-53 BELL BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100114 Alcohol sale 2024-03-07 2024-03-07 2026-03-31 45-53 BELL BLVD, BAYSIDE, NY, 11361 Restaurant

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 45-53 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2017-10-31 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-31 2023-10-02 Address 45-53 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001132 2023-10-02 BIENNIAL STATEMENT 2023-10-01
221011002761 2022-10-11 BIENNIAL STATEMENT 2021-10-01
171031010600 2017-10-31 CERTIFICATE OF INCORPORATION 2017-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-15 No data 4553 BELL BLVD, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3178791 PL VIO INVOICED 2020-05-04 750 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-15 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3095818406 2021-02-04 0202 PPS 4553 Bell Blvd, Bayside, NY, 11361-3354
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68268
Loan Approval Amount (current) 68268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3354
Project Congressional District NY-06
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69132.1
Forgiveness Paid Date 2022-05-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State