Search icon

HISTORIC TAVERN, INC.

Company Details

Name: HISTORIC TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1986 (39 years ago)
Entity Number: 1078450
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: ATTN: ROBERT NORDEN, 110 MAIN STREET, TAPPAN, NY, United States, 10983
Principal Address: 110 MAIN ST, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT NORDEN Chief Executive Officer 110 MAIN ST, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
'76 HOUSE DOS Process Agent ATTN: ROBERT NORDEN, 110 MAIN STREET, TAPPAN, NY, United States, 10983

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230847 Alcohol sale 2023-08-03 2023-08-03 2025-08-31 110 MAIN STREET, TAPPAN, New York, 10983 Restaurant

History

Start date End date Type Value
2002-06-04 2018-08-20 Address 110 MAIN ST, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
1998-07-14 2002-06-04 Address 110 MAIN ST, TAPPAN, NY, 10983, 2427, USA (Type of address: Principal Executive Office)
1998-07-14 2002-06-04 Address PARKER DURYEE, 529 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-02-16 1998-07-14 Address 110 MAIN ST, TAPPAN, NY, 10983, 2427, USA (Type of address: Principal Executive Office)
1995-02-16 2002-06-04 Address 110 MAIN ST, TAPPAN, NY, 10983, 2427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180820000255 2018-08-20 CERTIFICATE OF CHANGE 2018-08-20
140610002290 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120523002848 2012-05-23 BIENNIAL STATEMENT 2012-04-01
080425002297 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060412003255 2006-04-12 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
203348.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
213118.00
Total Face Value Of Loan:
213118.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
155110.00
Total Face Value Of Loan:
155110.00

Trademarks Section

Serial Number:
73758468
Mark:
THE OLD '76 HOUSE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1988-10-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE OLD '76 HOUSE

Goods And Services

For:
RESTAURANT SERVICES
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213118
Current Approval Amount:
213118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215961.52
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155110
Current Approval Amount:
155110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157081.81

Date of last update: 16 Mar 2025

Sources: New York Secretary of State