Search icon

HOGAN'S RESTAURANT, INC.

Company Details

Name: HOGAN'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1995 (29 years ago)
Entity Number: 1971148
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: PO BOX 307, WEST NYACK, NY, United States, 10994
Principal Address: 325 77 HIGHLAND AVE., UPPER NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 307, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
NICKOLAI HOGAN Chief Executive Officer 17 ORANGETOWN SHOPPING CENTER, ORANGETOWN, NY, United States, 10762

History

Start date End date Type Value
2001-11-05 2003-10-30 Address 17 ORANGETOWN SHOPPING CENTER, ORANGEBURG, NY, 10968, USA (Type of address: Service of Process)
1999-12-28 2001-11-05 Address 17 ORANGETOWN SHOPPING CENTER, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1999-12-28 2001-11-05 Address 123 FOXWOOD RD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1999-12-28 2001-11-05 Address 17 ORANGETOWN SHOPPING CENTER, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1997-11-21 1999-12-28 Address 123 FOXWOOD RD., WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1997-11-21 1999-12-28 Address 17 ORANGEBURG SHOPPING CENTER, ORANGEBURG, NY, 10964, USA (Type of address: Chief Executive Officer)
1995-11-06 1999-12-28 Address 155 WASHINGTON STREET, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031030002703 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011105002090 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991228002272 1999-12-28 BIENNIAL STATEMENT 1999-11-01
971121002436 1997-11-21 BIENNIAL STATEMENT 1997-11-01
951106000442 1995-11-06 CERTIFICATE OF INCORPORATION 1995-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2531357101 2020-04-10 0202 PPP 17 ORANGETOWN SHOPPING CENTER, ORANGEBURG, NY, 10962-2143
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42728
Loan Approval Amount (current) 42728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGEBURG, ROCKLAND, NY, 10962-2143
Project Congressional District NY-17
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43277.03
Forgiveness Paid Date 2021-08-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State