Search icon

229 CAVAN CORK TAVERN, INC.

Company Details

Name: 229 CAVAN CORK TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1995 (30 years ago)
Entity Number: 1974323
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 46 LAFORGE RD, DARIEN, CT, United States, 00000
Address: 229 EAST 84TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE LENNON Chief Executive Officer 3 KINGSWOOD DR, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
TRINITY PUB DOS Process Agent 229 EAST 84TH ST, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131419 Alcohol sale 2023-01-30 2023-01-30 2025-02-28 229 E 84TH STREET, NEW YORK, New York, 10028 Restaurant
0370-23-131419 Alcohol sale 2023-01-30 2023-01-30 2025-02-28 229 E 84TH STREET, NEW YORK, New York, 10028 Food & Beverage Business

History

Start date End date Type Value
1999-12-09 2006-01-25 Address 229 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-11-12 2006-01-25 Address 229 EAST 84 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-11-12 1999-12-09 Address 229 EAST 84 STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1995-11-16 2006-01-25 Address 229 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060125002857 2006-01-25 BIENNIAL STATEMENT 2005-11-01
011102002209 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991209002138 1999-12-09 BIENNIAL STATEMENT 1999-11-01
971112002428 1997-11-12 BIENNIAL STATEMENT 1997-11-01
951218000114 1995-12-18 CERTIFICATE OF AMENDMENT 1995-12-18

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
91517.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
72180.00
Total Face Value Of Loan:
72180.00
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:
51557.00
Total Face Value Of Loan:
51557.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51557
Current Approval Amount:
51557
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52034.19
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72180
Current Approval Amount:
72180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72694.8

Date of last update: 14 Mar 2025

Sources: New York Secretary of State