Search icon

TIDEWATER AAA PUB, INC.

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)
1989-04-20 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050715002699 2005-07-15 BIENNIAL STATEMENT 2005-04-01
030502002268 2003-05-02 BIENNIAL STATEMENT 2003-04-01
010619002672 2001-06-19 BIENNIAL STATEMENT 2001-04-01
990506002263 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970527002181 1997-05-27 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6996618406 2021-02-11 0235 PPS 130 Montauk Hwy, Southampton, NY, 11968-4102
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9541
Loan Approval Amount (current) 9541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-4102
Project Congressional District NY-01
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9655.75
Forgiveness Paid Date 2022-05-02
4738267203 2020-04-27 0235 PPP 130 MONTAUK HWY, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6815
Loan Approval Amount (current) 6815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6883.72
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State