Search icon

DEE DEE'S A TAVERN, INC.

Company Details

Name: DEE DEE'S A TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1987 (37 years ago)
Entity Number: 1206152
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 647 WATERVLIET - SHAKER ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 647 WATERVLIET - SHAKER ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
DEIDRE DEMARCO Chief Executive Officer 647 WATERVLIET - SHAKER RD, LATHAM, NY, United States, 12110

Licenses

Number Type Date Last renew date End date Address Description
0340-23-235649 Alcohol sale 2023-05-12 2023-05-12 2025-05-31 647 649 WATERVLIET SHAKER RD, LATHAM, New York, 12110 Restaurant
0370-23-235649 Alcohol sale 2023-05-12 2023-05-12 2025-05-31 647 649 WATERVLIET SHAKER RD, LATHAM, New York, 12110 Food & Beverage Business

History

Start date End date Type Value
2009-11-12 2013-11-06 Address 36 BROOKWOOD DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1992-12-08 2009-11-12 Address 36 BROOKWOOD DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1987-10-02 1992-12-08 Address 647-649 WATERVLIET-, SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106002151 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111201002017 2011-12-01 BIENNIAL STATEMENT 2011-10-01
091112002008 2009-11-12 BIENNIAL STATEMENT 2009-10-01
071022002554 2007-10-22 BIENNIAL STATEMENT 2007-10-01
060112002951 2006-01-12 BIENNIAL STATEMENT 2005-10-01
031014002296 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011023002499 2001-10-23 BIENNIAL STATEMENT 2001-10-01
000120002565 2000-01-20 BIENNIAL STATEMENT 1999-10-01
931021002379 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921208002517 1992-12-08 BIENNIAL STATEMENT 1992-10-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4655905000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEE DEE'S A TAVERN, INC.
Recipient Name Raw DEE DEE'S A TAVERN, INC.
Recipient Address 654 WATERVLIET SHAKER ROAD, LATHAM, ALBANY, NEW YORK, 12110-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 97.00
Face Value of Direct Loan 10000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1792387310 2020-04-28 0248 PPP 647 WATERVLIET SHAKER RD, LATHAM, NY, 12110-3622
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-3622
Project Congressional District NY-20
Number of Employees 8
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31921.9
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State