Search icon

S AND S TAP ROOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S AND S TAP ROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1995 (30 years ago)
Entity Number: 1892164
ZIP code: 14420
County: Monroe
Place of Formation: New York
Principal Address: 22 MAIN ST, BROCKPORT, NY, United States, 14420
Address: 36 SOUTH ST, BROCKPORT, NY 14420, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S AND S TAP ROOM, INC. DOS Process Agent 36 SOUTH ST, BROCKPORT, NY 14420, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
MICHAEL SCHOEBERL Chief Executive Officer 22 MAIN ST, BROCKPORT, NY, United States, 14420

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327231 Alcohol sale 2023-03-30 2023-03-30 2025-04-30 22 MAIN ST, BROCKPORT, New York, 14420 Restaurant
0370-23-327231 Alcohol sale 2023-03-30 2023-03-30 2025-04-30 22 MAIN ST, BROCKPORT, New York, 14420 Food & Beverage Business

History

Start date End date Type Value
2019-03-28 2021-02-24 Address 36 SOUTH STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1997-05-05 2001-03-08 Address 26 MAIN ST, APT 1, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1995-02-07 2019-03-28 Address 22 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224060464 2021-02-24 BIENNIAL STATEMENT 2021-02-01
190328060323 2019-03-28 BIENNIAL STATEMENT 2019-02-01
170206006783 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150227006010 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130221006357 2013-02-21 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125100.00
Total Face Value Of Loan:
125100.00
Date:
2020-05-02
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:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$54,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,490.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,358
Utilities: $2,000
Mortgage Interest: $410
Rent: $2,000
Debt Interest: $232

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State