Search icon

CULLEN TAVERN INC.

Company Details

Name: CULLEN TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1986 (38 years ago)
Entity Number: 1130482
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4340 WHITE PLAINS ROAD, BRONX, NY, United States, 10466
Principal Address: 4340 WHITE PLAINS RD, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-655-8955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4340 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
CHARLES CULLEN Chief Executive Officer 4340 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-129594 No data Alcohol sale 2023-03-28 2023-03-28 2025-03-31 4340 WHITE PLAINS ROAD, BRONX, New York, 10466 Restaurant
0370-23-129594 No data Alcohol sale 2023-03-28 2023-03-28 2025-03-31 4340 WHITE PLAINS ROAD, BRONX, New York, 10466 Food & Beverage Business
1042514-DCA Inactive Business 2001-01-05 No data 2010-12-31 No data No data

History

Start date End date Type Value
2006-12-04 2011-02-02 Address 4340 WHITE PLAINS RD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2005-01-13 2006-12-04 Address 7 ANN STREET, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
1993-01-19 2005-01-13 Address 4340 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
1986-12-16 1994-01-05 Address 4340 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206006474 2018-12-06 BIENNIAL STATEMENT 2018-12-01
170201007221 2017-02-01 BIENNIAL STATEMENT 2016-12-01
150122006333 2015-01-22 BIENNIAL STATEMENT 2014-12-01
110202002102 2011-02-02 BIENNIAL STATEMENT 2010-12-01
090113002571 2009-01-13 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
472264 RENEWAL INVOICED 2008-09-15 110 CRD Renewal Fee
472265 RENEWAL INVOICED 2006-11-06 110 CRD Renewal Fee
472266 RENEWAL INVOICED 2004-10-14 110 CRD Renewal Fee
472267 RENEWAL INVOICED 2002-10-21 110 CRD Renewal Fee
421388 LICENSE INVOICED 2001-01-05 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3141.65
Current Approval Amount:
3141.65
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3173.85

Date of last update: 16 Mar 2025

Sources: New York Secretary of State