Search icon

BJH HOSPITALITY GROUP, INC.

Company Details

Name: BJH HOSPITALITY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2019 (6 years ago)
Entity Number: 5549380
ZIP code: 07962
County: Kings
Place of Formation: Delaware
Activity Description: Located in Brooklyn directly across the street from the Barclay's Center, we’re proud to be your nearest Chick-fil-A®, serving freshly prepared food crafted with quality ingredients every day of the week (except Sunday, of course). Our restaurant offers everything from Chick-fil-A menu classics, like the original Chick-fil-A Chicken Sandwich, Chicken Nuggets and Chick-fil-A Waffle Potato Fries®, to breakfast, salads, treats, Kid’s Meals and more. Feeding a group? Our Chick-fil-A location also offers a variety of catering options, perfect for your next get-together.
Address: CLEMENTE MUELLER, P.A., P.O. BOX 1296, MORRISTOWN, NJ, United States, 07962
Principal Address: 166 Flatbush Avenue, Brooklyn, NY, United States, 11217

Contact Details

Phone +1 917-810-0455

Website https://www.chick-fil-a.com/locations/ny/flatbush-and-atlantic-in-line

DOS Process Agent

Name Role Address
JONATHAN D. CLEMENTE, ESQ. DOS Process Agent CLEMENTE MUELLER, P.A., P.O. BOX 1296, MORRISTOWN, NJ, United States, 07962

Chief Executive Officer

Name Role Address
BRANDON HURST Chief Executive Officer 166 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
834671040
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-09 2024-02-13 Address CLEMENTE MUELLER, P.A., P.O. BOX 1296, MORRISTOWN, NJ, 07962, 1296, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213003065 2024-02-13 BIENNIAL STATEMENT 2024-02-13
190509000205 2019-05-09 APPLICATION OF AUTHORITY 2019-05-09

Date of last update: 19 May 2025

Sources: New York Secretary of State