Search icon

HAROLD J. SULLIVAN'S CAPITOL RESTAURANT AND GRILL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD J. SULLIVAN'S CAPITOL RESTAURANT AND GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1995 (31 years ago)
Entity Number: 1882195
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 49 BROAD ST., GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 BROAD ST., GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
DONNA M. SULLIVAN Chief Executive Officer 49 BROAD ST., GLENS FALLS, NY, United States, 12801

Licenses

Number Type Date Last renew date End date Address Description
0370-23-220092 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 49B BROAD ST, GLENS FALLS, New York, 12801 Food & Beverage Business

History

Start date End date Type Value
2009-01-02 2011-03-23 Address 49 BROAD ST., GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2001-01-16 2011-03-23 Address 49 BROAD ST., GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2001-01-16 2011-03-23 Address 49 BROAD ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2001-01-16 2009-01-02 Address 49 BROAD ST., GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1997-04-09 2001-01-16 Address 49 BROAD ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130318002280 2013-03-18 BIENNIAL STATEMENT 2013-01-01
110323002260 2011-03-23 BIENNIAL STATEMENT 2011-01-01
090102003016 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070109002670 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050222002110 2005-02-22 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
25848.00
Total Face Value Of Loan:
25848.00
Date:
2020-04-16
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:
18400.00
Total Face Value Of Loan:
18400.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,848
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,848
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,035.4
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $25,846
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$18,400
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,580.93
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $18,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State