Search icon

TIDEWATER AAA PUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIDEWATER AAA PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1989 (36 years ago)
Entity Number: 1346180
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 130 MONTAUK HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIDEWATER AAA PUB, INC DOS Process Agent 130 MONTAUK HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
TODD T. ULLRICH Chief Executive Officer 130 MONTAUK HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type Date Last renew date End date Address Description
0370-24-125612 Alcohol sale 2024-08-23 2024-08-23 2026-08-31 130 MONTAUK HGWY, SOUTHAMPTON, New York, 11968 Food & Beverage Business
0340-22-106535 Alcohol sale 2022-08-17 2022-08-17 2024-08-31 130 MONTAUK HGWY, SOUTHAMPTON, New York, 11968 Restaurant

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 50 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 130 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1997-05-27 2024-12-09 Address 50 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1997-05-27 2024-12-09 Address 50 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1989-04-20 1997-05-27 Address 3016 WINDING PATH, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209005031 2024-12-09 BIENNIAL STATEMENT 2024-12-09
130508002052 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110506003024 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090605003004 2009-06-05 BIENNIAL STATEMENT 2009-04-01
070808002547 2007-08-08 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
9541.00
Total Face Value Of Loan:
9541.00
Date:
2020-04-28
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:
6815.00
Total Face Value Of Loan:
6815.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9541
Current Approval Amount:
9541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9655.75
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6815
Current Approval Amount:
6815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6883.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State