Search icon

TAVERN ON THE LAKE, INC.

Company Details

Name: TAVERN ON THE LAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1992 (33 years ago)
Entity Number: 1643583
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 343 LAKESIDE RD, NEWBURGH, NY, United States, 12550
Principal Address: 343 LAKESIDE RD., NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CARTER Chief Executive Officer 343 LAKESIDE RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 LAKESIDE RD, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
0340-22-210851 Alcohol sale 2022-12-29 2022-12-29 2024-12-31 343 LAKESIDE DR, NEWBURGH, New York, 12550 Restaurant

History

Start date End date Type Value
1993-07-27 2000-06-13 Address 205 LAKESIDE ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-07-27 2000-06-13 Address 205 LAKESIDE ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-07-27 2004-06-23 Address 205 LAKESIDE ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1992-06-12 1993-07-27 Address 205 LAKESIDE ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120806002026 2012-08-06 BIENNIAL STATEMENT 2012-06-01
110317002737 2011-03-17 BIENNIAL STATEMENT 2010-06-01
100112002235 2010-01-12 BIENNIAL STATEMENT 2008-06-01
060707002581 2006-07-07 BIENNIAL STATEMENT 2006-06-01
040623002408 2004-06-23 BIENNIAL STATEMENT 2004-06-01
000613002145 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980604002365 1998-06-04 BIENNIAL STATEMENT 1998-06-01
930727002303 1993-07-27 BIENNIAL STATEMENT 1993-06-01
920612000007 1992-06-12 CERTIFICATE OF INCORPORATION 1992-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803637405 2020-05-13 0202 PPP 343 Lakeside Rd, Newburgh, NY, 12550
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146485
Loan Approval Amount (current) 146485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 25
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148413.72
Forgiveness Paid Date 2021-09-02
6430938605 2021-03-23 0202 PPS 343 Lakeside Rd, Newburgh, NY, 12550-1510
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160892.22
Loan Approval Amount (current) 160892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1510
Project Congressional District NY-18
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162293.74
Forgiveness Paid Date 2022-02-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State