Search icon

HISTORIC HURLEY TAVERN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HISTORIC HURLEY TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1992 (33 years ago)
Entity Number: 1671613
ZIP code: 12443
County: Ulster
Place of Formation: New York
Principal Address: PO BOX 217 OLD ROUTE 209, HURLEY, NY, United States, 12443
Address: P.O. BOX 217, HURLEY, NY, United States, 12443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HISTORIC HURLEY TAVERN, INC. DOS Process Agent P.O. BOX 217, HURLEY, NY, United States, 12443

Chief Executive Officer

Name Role Address
STEVEN NEKOS Chief Executive Officer PO BOX 217, HURLEY, NY, United States, 12443

Licenses

Number Type Date Last renew date End date Address Description
0370-24-237270 Alcohol sale 2024-11-29 2024-11-29 2026-11-30 OLD ROUTE 209, HURLEY, New York, 12443 Food & Beverage Business
0340-22-208425 Alcohol sale 2022-11-23 2022-11-23 2024-11-30 OLD ROUTE 209, HURLEY, New York, 12443 Restaurant

History

Start date End date Type Value
2002-07-01 2020-10-01 Address P.O. BOX 217, HURLEY, NY, 12443, USA (Type of address: Service of Process)
1994-04-12 2007-01-31 Address PO BOX 275, HURLEY, NY, 12443, USA (Type of address: Chief Executive Officer)
1994-04-12 2007-01-31 Address PO BOX 275 OLD ROUTE 209, HURLEY, NY, 12443, USA (Type of address: Principal Executive Office)
1992-10-08 2002-07-01 Address HURLEY MOUNTAIN ROAD, LOMONTVILLE, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061971 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002007292 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161027006217 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141021006696 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121105002212 2012-11-05 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
81935.00
Total Face Value Of Loan:
81935.00
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:
66000.00
Total Face Value Of Loan:
66000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66000
Current Approval Amount:
66000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66719.67
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81935
Current Approval Amount:
81935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82395.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State