Search icon

BACKYARD BARBEQUE INC.

Company Details

Name: BACKYARD BARBEQUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2018 (7 years ago)
Entity Number: 5307221
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1299 Corporate Dr, Apt 209, Westbury, NY, United States, 11590
Principal Address: 20 Cottage Pl, Roosevelt, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH WARE DOS Process Agent 1299 Corporate Dr, Apt 209, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL TONEY Chief Executive Officer 300 WOODCLEFT AVE, FREEPORT, NY, United States, 11575

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130080 Alcohol sale 2023-01-26 2023-01-26 2024-12-31 300 WOODCLEFT AVE, FREEPORT, New York, 11520 Restaurant

History

Start date End date Type Value
2018-03-20 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230104003435 2023-01-04 BIENNIAL STATEMENT 2022-03-01
180320000101 2018-03-20 CERTIFICATE OF INCORPORATION 2018-03-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-20 No data 300 WOODCLEFT AVENUE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-06-07 No data 300 WOODCLEFT AVENUE, FREEPORT Critical Violation Food Service Establishment Inspections New York State Department of Health 1F - Shellfish not from approved sources, improperly tagged/labeled, tags not retained 90 days.
2023-08-03 No data 300 WOODCLEFT AVENUE, FREEPORT Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2022-09-01 No data 300 WOODCLEFT AVENUE, FREEPORT 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
2021-05-12 No data 300 WOODCLEFT AVENUE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2021-04-16 No data 300 WOODCLEFT AVENUE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2019-08-29 No data 300 WOODCLEFT AVENUE, FREEPORT Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2018-10-05 No data 300 WOODCLEFT AVENUE, FREEPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-09-24 No data 300 WOODCLEFT AVENUE, FREEPORT Critical Violation Food Service Establishment Inspections New York State Department of Health 6B - Enough hot holding equipment is not present, properly designed, maintained and operated to keep hot foods above 140°F.
2018-09-13 No data 300 WOODCLEFT AVENUE, FREEPORT Critical Violation Food Service Establishment Inspections New York State Department of Health 6B - Enough hot holding equipment is not present, properly designed, maintained and operated to keep hot foods above 140°F.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9666398402 2021-02-17 0235 PPP 300 Woodcleft Ave, Freeport, NY, 11520-6360
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21542
Loan Approval Amount (current) 21542
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 N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-6360
Project Congressional District NY-04
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21823.48
Forgiveness Paid Date 2022-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State