Search icon

MAUD'S TAVERN INC.

Company Details

Name: MAUD'S TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1992 (33 years ago)
Entity Number: 1662042
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 149 SOUTHSIDE AVE, HASTINGS ON HUDSON, NY, United States, 10706
Principal Address: 149 SOUTHSIDE AVENUE, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAUD F TUCKER DOS Process Agent 149 SOUTHSIDE AVE, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
MAUD F TUCKER Chief Executive Officer 149 SOUTHSIDE AVENUE, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2008-09-03 2012-09-13 Address 102 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2008-09-03 2010-08-25 Address 149 SOUTHSIDE AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1996-08-13 2008-09-03 Address 102 MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
1993-09-10 2008-09-03 Address 149 SOUTHSIDE AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1993-09-10 2008-09-03 Address 149 SOUTHSIDE AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1993-09-10 1996-08-13 Address 560 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
1992-08-27 1993-09-10 Address 560 WARBURTON AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140825006281 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120913002291 2012-09-13 BIENNIAL STATEMENT 2012-08-01
100825002039 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080903002126 2008-09-03 BIENNIAL STATEMENT 2008-08-01
060808002401 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040920003097 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020724002579 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000807002119 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980902002264 1998-09-02 BIENNIAL STATEMENT 1998-08-01
960813002072 1996-08-13 BIENNIAL STATEMENT 1996-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-15 No data 149 SOUTHSIDE AVENUE, HASTINGS-ON-HUDSON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-10-26 No data 149 SOUTHSIDE AVENUE, HASTINGS-ON-HUDSON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-10-14 No data 149 SOUTHSIDE AVENUE, HASTINGS-ON-HUDSON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-09-09 No data 149 SOUTHSIDE AVENUE, HASTINGS-ON-HUDSON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2020-09-29 No data 149 SOUTHSIDE AVENUE, HASTINGS-ON-HUDSON Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-01 No data 149 SOUTHSIDE AVENUE, HASTINGS-ON-HUDSON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2019-04-29 No data 149 SOUTHSIDE AVENUE, HASTINGS-ON-HUDSON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2018-06-14 No data 149 SOUTHSIDE AVENUE, HASTINGS-ON-HUDSON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-11-15 No data 149 SOUTHSIDE AVENUE, HASTINGS-ON-HUDSON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2016-03-21 No data 149 SOUTHSIDE AVENUE, HASTINGS-ON-HUDSON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5580748510 2021-03-01 0202 PPS 149 Southside Ave, Hastings on Hudson, NY, 10706-2207
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106848
Loan Approval Amount (current) 106848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-2207
Project Congressional District NY-16
Number of Employees 9
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108097.98
Forgiveness Paid Date 2022-05-04
8540317709 2020-05-01 0202 PPP 149 SOUTHSIDE AVE, HASTINGS HDSN, NY, 10706
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76321.97
Loan Approval Amount (current) 76321.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HASTINGS HDSN, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77275.47
Forgiveness Paid Date 2021-08-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State