Search icon

MCGILLICUDDY'S TAP HOUSE LTD.

Company Details

Name: MCGILLICUDDY'S TAP HOUSE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1996 (28 years ago)
Entity Number: 2068057
ZIP code: 12561
County: Dutchess
Place of Formation: New York
Address: 84 MAIN STREET, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCGILLICUDDY'S DOS Process Agent 84 MAIN STREET, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
CRAIG GIOIA Chief Executive Officer 84 MAIN STREET, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2010-09-17 2012-09-24 Address 84 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2002-09-16 2010-09-17 Address 84 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1996-09-23 2002-09-16 Address 35 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201020060241 2020-10-20 BIENNIAL STATEMENT 2020-09-01
181001007154 2018-10-01 BIENNIAL STATEMENT 2018-09-01
160909006394 2016-09-09 BIENNIAL STATEMENT 2016-09-01
120924006167 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100917002259 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080917002313 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060905002150 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041025002175 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020916002523 2002-09-16 BIENNIAL STATEMENT 2002-09-01
960923000029 1996-09-23 CERTIFICATE OF INCORPORATION 1996-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6173477110 2020-04-14 0202 PPP 84 Main Street, NEW PALTZ, NY, 12561-1524
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) 102900
Loan Approval Amount (current) 102900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PALTZ, ULSTER, NY, 12561-1524
Project Congressional District NY-18
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103866.98
Forgiveness Paid Date 2021-03-31
4538448309 2021-01-23 0202 PPS 84 Main St, New Paltz, NY, 12561-1524
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144060
Loan Approval Amount (current) 144060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1524
Project Congressional District NY-18
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144829.64
Forgiveness Paid Date 2021-08-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State