Search icon

DONSEL'S BAR & GRILL, INC.

Company Details

Name: DONSEL'S BAR & GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1947 (78 years ago)
Date of dissolution: 19 May 2021
Entity Number: 80154
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2602 EAST 15 STREET, BROOKLYN, NY, United States, 11235
Principal Address: C/O SALVATORE GRANDE, 2602 EAST 15 STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-626-9827

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2602 EAST 15 STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
SALVATORE GRANDE Chief Executive Officer 2602 EAST 15 STREET, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
0551893-DCA Inactive Business 2010-08-17 2018-09-30

History

Start date End date Type Value
1947-07-03 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1947-07-03 1995-05-23 Address 1425 SHEEPSHEAD BAY RD., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519000508 2021-05-19 CERTIFICATE OF DISSOLUTION 2021-05-19
110722002679 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090702002033 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070719002806 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050906002338 2005-09-06 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2391441 RENEWAL INVOICED 2016-08-01 600 Cabaret Renewal Fee
2391442 ADDROOMREN INVOICED 2016-08-01 0 Cabaret Additional Room Renewal Fee
1764592 ADDROOMREN INVOICED 2014-08-21 0 Cabaret Additional Room Renewal Fee
1764591 RENEWAL INVOICED 2014-08-21 600 Cabaret Renewal Fee
1265338 RENEWAL INVOICED 2012-09-18 600 Cabaret Renewal Fee
1265339 RENEWAL INVOICED 2011-02-03 600 Cabaret Renewal Fee
1265340 RENEWAL INVOICED 2008-07-21 600 Cabaret Renewal Fee
1265341 RENEWAL INVOICED 2006-09-08 600 Cabaret Renewal Fee
1265342 RENEWAL INVOICED 2004-09-28 600 Cabaret Renewal Fee
1265343 RENEWAL INVOICED 2002-09-25 600 Cabaret Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
4856.00
Total Face Value Of Loan:
4856.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4856
Current Approval Amount:
4856
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4895.65

Date of last update: 19 Mar 2025

Sources: New York Secretary of State