Search icon

THE ALE HOUSE, INC.

Company Details

Name: THE ALE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1967 (57 years ago)
Entity Number: 217382
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 272 LORETTA LANE, VESTAL, NY, United States, 13850

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J. SANSONE Chief Executive Officer 272 LORETTA LANE, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 LORETTA LANE, VESTAL, NY, United States, 13850

History

Start date End date Type Value
1993-01-22 2014-08-27 Address 272 LORETTA LANE, VESTAL, NY, 13850, 1166, USA (Type of address: Principal Executive Office)
1993-01-22 2014-08-27 Address 272 LORETTA LANE, VESTAL, NY, 13850, 1166, USA (Type of address: Service of Process)
1967-12-19 1993-01-22 Address 3744 VESTAL PKY EAST, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140827002044 2014-08-27 BIENNIAL STATEMENT 2013-12-01
120606002377 2012-06-06 BIENNIAL STATEMENT 2011-12-01
100222002351 2010-02-22 BIENNIAL STATEMENT 2009-12-01
080117002771 2008-01-17 BIENNIAL STATEMENT 2007-12-01
060222002396 2006-02-22 BIENNIAL STATEMENT 2005-12-01
040102002214 2004-01-02 BIENNIAL STATEMENT 2003-12-01
011214002646 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000119002398 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971230002481 1997-12-30 BIENNIAL STATEMENT 1997-12-01
C222737-2 1995-05-12 ASSUMED NAME CORP INITIAL FILING 1995-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9793838504 2021-03-12 0248 PPS 3744 Vestal Pkwy E, Vestal, NY, 13850-2312
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59150
Loan Approval Amount (current) 59150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-2312
Project Congressional District NY-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59506.54
Forgiveness Paid Date 2021-10-20
4921587410 2020-05-11 0248 PPP 3744 VESTAL PKWY E, VESTAL, NY, 13850-2312
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-2312
Project Congressional District NY-19
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 37768.75
Forgiveness Paid Date 2021-01-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State