Search icon

42-02 TAVERN INC.

Company Details

Name: 42-02 TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1989 (36 years ago)
Entity Number: 1362322
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 42-02 BROADWAY, LONG ISLAND CITY, NY, United States, 11103
Principal Address: 64-05 77 STREET, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-606-2777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN HANRAHAN Chief Executive Officer 64-05 77TH ST., MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-02 BROADWAY, LONG ISLAND CITY, NY, United States, 11103

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-131016 No data Alcohol sale 2023-08-17 2023-08-17 2025-09-30 42 02 BROADWAY, LONG ISLAND CITY, New York, 11103 Restaurant
1427814-DCA Inactive Business 2012-05-08 No data 2020-12-15 No data No data

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 64-05 77TH ST., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-06 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-02 2024-02-14 Address 64-05 77TH ST., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1993-08-03 1997-07-02 Address 64-05 77 STREET, MIDDLE VILLAGE, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240214002539 2024-02-14 BIENNIAL STATEMENT 2024-02-14
130903002430 2013-09-03 BIENNIAL STATEMENT 2013-06-01
110621002729 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090610002293 2009-06-10 BIENNIAL STATEMENT 2009-06-01
080325000359 2008-03-25 ANNULMENT OF DISSOLUTION 2008-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174741 SWC-CIN-INT CREDITED 2020-04-10 713.280029296875 Sidewalk Cafe Interest for Consent Fee
3165118 SWC-CON-ONL CREDITED 2020-03-03 10934.83984375 Sidewalk Cafe Consent Fee
3123840 SWC-CIN-INT INVOICED 2019-12-06 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015388 SWC-CIN-INT INVOICED 2019-04-10 697.22998046875 Sidewalk Cafe Interest for Consent Fee
2998502 SWC-CON-ONL INVOICED 2019-03-06 10688.990234375 Sidewalk Cafe Consent Fee
2941595 RENEWAL INVOICED 2018-12-10 510 Two-Year License Fee
2941596 SWC-CON INVOICED 2018-12-10 445 Petition For Revocable Consent Fee
2938634 SWC-CIN-INT INVOICED 2018-12-04 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773796 SWC-CIN-INT INVOICED 2018-04-10 684.2100219726562 Sidewalk Cafe Interest for Consent Fee
2752938 SWC-CON-ONL INVOICED 2018-03-01 10489.6904296875 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
322761.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
33063.00
Total Face Value Of Loan:
33063.00
Date:
2020-06-10
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:
2020-04-14
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:
23615.00
Total Face Value Of Loan:
23615.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33063
Current Approval Amount:
33063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33485.12
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23615
Current Approval Amount:
23615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23922.65

Court Cases

Court Case Summary

Filing Date:
2019-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NELSON
Party Role:
Plaintiff
Party Name:
42-02 TAVERN INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PROSTAR, INC.
Party Role:
Plaintiff
Party Name:
42-02 TAVERN INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State