Search icon

ELLIE TAVERN CORP.

Company Details

Name: ELLIE TAVERN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1997 (28 years ago)
Entity Number: 2099024
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 980 JOHN ST, BOHEMIA, NY, United States, 11716
Address: 876-A CHURCH STREET, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANNE FRANK Chief Executive Officer 980 JOHN ST, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 876-A CHURCH STREET, BOHEMIA, NY, United States, 11716

Licenses

Number Type Date Last renew date End date Address Description
0370-24-106012 Alcohol sale 2024-03-28 2024-03-28 2026-03-31 876A CHURCH STREET, BOHEMIA, New York, 11716 Food & Beverage Business

History

Start date End date Type Value
1999-02-05 2007-01-09 Address 943 MAC ARTHUR ST., BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1999-02-05 2007-01-09 Address 943 MAC ARTHUR ST., BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1997-01-06 2007-01-09 Address 876-A CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130117006593 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110208002355 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090204003282 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070109002217 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050209002537 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030109002025 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010212002084 2001-02-12 BIENNIAL STATEMENT 2001-01-01
990205002017 1999-02-05 BIENNIAL STATEMENT 1999-01-01
970106000387 1997-01-06 CERTIFICATE OF INCORPORATION 1997-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7117908409 2021-02-11 0235 PPS 876 Church St Ste A, Bohemia, NY, 11716-5006
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8960
Loan Approval Amount (current) 8960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-5006
Project Congressional District NY-02
Number of Employees 3
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9152.46
Forgiveness Paid Date 2023-04-12
7897148101 2020-07-24 0235 PPP 876A CHURCH STREET, BOHEMIA, NY, 11716-5006
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOHEMIA, SUFFOLK, NY, 11716-5006
Project Congressional District NY-02
Number of Employees 3
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6675.59
Forgiveness Paid Date 2023-04-12

Date of last update: 01 Apr 2025

Sources: New York Secretary of State