Search icon

LITTLE BAVARIA, INC.

Company Details

Name: LITTLE BAVARIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1959 (66 years ago)
Entity Number: 116796
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 802 ALBANY SHAKER ROAD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD T SHEA Chief Executive Officer 802 ALBANY SHAKER ROAD, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
EDWARD T SHEA DOS Process Agent 802 ALBANY SHAKER ROAD, LOUDONVILLE, NY, United States, 12211

Licenses

Number Type Date Last renew date End date Address Description
0340-22-215489 Alcohol sale 2023-10-19 2023-10-19 2024-11-30 257 WASHINGTON AVE EXT, ALBANY, NY, 12205 Restaurant
0423-22-212973 Alcohol sale 2022-12-05 2022-12-05 2024-11-30 257 WASHINGTON AVE EXT, ALBANY, NY, 12205 Additional Bar

History

Start date End date Type Value
2013-02-04 2019-01-03 Address 27 HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2013-02-04 2019-01-03 Address 27 HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
2013-02-04 2019-01-03 Address 27 HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2011-06-01 2013-02-04 Address 27 HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2011-06-01 2013-02-04 Address 27 HANNAY LANE, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190103060799 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150128006477 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130204002476 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110601002507 2011-06-01 BIENNIAL STATEMENT 2011-01-01
090212003403 2009-02-12 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-06-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
944971.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-17
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:
253500.00
Total Face Value Of Loan:
253500.00
Date:
2020-07-28
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:
2020-06-08
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:
166600.00
Total Face Value Of Loan:
166600.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253500
Current Approval Amount:
253500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
256708.68
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166600
Current Approval Amount:
166600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
167763.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State