Search icon

HISTORIC HURLEY TAVERN, INC.

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
101029002569 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081003002475 2008-10-03 BIENNIAL STATEMENT 2008-10-01
070131002762 2007-01-31 BIENNIAL STATEMENT 2006-10-01
021003002156 2002-10-03 BIENNIAL STATEMENT 2002-10-01
020701000980 2002-07-01 CERTIFICATE OF AMENDMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7442818606 2021-03-23 0202 PPS 106 Old Route 209, Hurley, NY, 12443-5937
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81935
Loan Approval Amount (current) 81935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hurley, ULSTER, NY, 12443-5937
Project Congressional District NY-19
Number of Employees 10
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82395.18
Forgiveness Paid Date 2021-10-21
8306477201 2020-04-28 0202 PPP 106 Old Route 209, Hurley, NY, 12443-5937
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hurley, ULSTER, NY, 12443-5937
Project Congressional District NY-19
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66719.67
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State