Search icon

TAPAS 177, CORP.

Company Details

Name: TAPAS 177, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1996 (29 years ago)
Entity Number: 2044508
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: THE CHAPIN BUILDING, 205 ST PAUL STREET, ROCHESTER, NY, United States, 14604
Principal Address: 177 ST PAUL STREET, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERIC PONTHIEU Chief Executive Officer 177 ST PAUL STREET, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE CHAPIN BUILDING, 205 ST PAUL STREET, ROCHESTER, NY, United States, 14604

Licenses

Number Type Date Last renew date End date Address Description
0340-21-316223 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 175 177 ST PAUL ST, ROCHESTER, NY, 14604 Restaurant
0423-21-319477 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 175 177 ST PAUL ST, ROCHESTER, New York, 14604 Additional Bar
0370-23-359977 Alcohol sale 2023-10-31 2023-10-31 2025-10-31 175 177 ST PAUL ST, ROCHESTER, NY, 14604 Food & Beverage Business

History

Start date End date Type Value
2004-08-23 2010-08-26 Address 177 ST PAUL ST, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2000-07-11 2004-08-23 Address 20 MORVEN RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2000-07-11 2010-08-26 Address 177 SAINT PAUL ST, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1996-07-02 2010-08-26 Address THE CHAPIN BUILDING, 205 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140723006466 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120810002570 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100826002514 2010-08-26 BIENNIAL STATEMENT 2010-07-01
090302003099 2009-03-02 BIENNIAL STATEMENT 2008-07-01
060707002539 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040823002208 2004-08-23 BIENNIAL STATEMENT 2004-07-01
020717002551 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000711002502 2000-07-11 BIENNIAL STATEMENT 2000-07-01
960702000155 1996-07-02 CERTIFICATE OF INCORPORATION 1996-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7106848605 2021-03-23 0219 PPS 177 Saint Paul St, Rochester, NY, 14604-1125
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133528
Loan Approval Amount (current) 133528
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 Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1125
Project Congressional District NY-25
Number of Employees 21
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 134234.05
Forgiveness Paid Date 2021-10-25
7846547107 2020-04-14 0219 PPP 177 St. Paul St., ROCHESTER, NY, 14604-1125
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 111138
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 Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14604-1125
Project Congressional District NY-25
Number of Employees 21
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 Male Owned
Veteran Veteran
Forgiveness Amount 112033.19
Forgiveness Paid Date 2021-03-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State