Search icon

S AND S TAP ROOM, INC.

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
110303002428 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090213002829 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070309003035 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050330002743 2005-03-30 BIENNIAL STATEMENT 2005-02-01
030307002733 2003-03-07 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2960177703 2020-05-01 0219 PPP 22 MAIN ST, BROCKPORT, NY, 14420
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54490.98
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State