Search icon

THE COPPER BOTTOM, INC.

Company Details

Name: THE COPPER BOTTOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1998 (27 years ago)
Entity Number: 2248375
ZIP code: 10973
County: Orange
Place of Formation: New York
Address: 1965 ST RT 284, SLATE HILL, NY, United States, 10973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE COPPER BOTTOM, INC. DOS Process Agent 1965 ST RT 284, SLATE HILL, NY, United States, 10973

Chief Executive Officer

Name Role Address
KEVIN C. MAY Chief Executive Officer 469 STONY FORD ROAD, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
464291568
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-24-240253 Alcohol sale 2024-12-30 2024-12-30 2026-11-30 249 Rock Hill Dr, Rock Hill, New York, 12775 Restaurant
0524-24-21238 Alcohol sale 2024-07-11 2024-07-11 2024-10-09 249 Rock Hill Dr, Rock Hill, NY, 12775 Temporary retail

History

Start date End date Type Value
2007-02-09 2012-06-07 Address 469 STONY FORD ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2007-02-09 2014-04-15 Address 469 STONY FORD ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2007-02-09 2014-04-15 Address 469 STONY FORD ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1998-04-10 2007-02-09 Address 1 CLARENCE MEWS, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200522060025 2020-05-22 BIENNIAL STATEMENT 2020-04-01
140415006039 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120607002369 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100423002823 2010-04-23 BIENNIAL STATEMENT 2010-04-01
070209002149 2007-02-09 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
92222.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-02
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:
108853.00
Total Face Value Of Loan:
108853.00
Date:
2020-04-14
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:
64955.00
Total Face Value Of Loan:
64955.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108853
Current Approval Amount:
108853
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109524.01
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64955
Current Approval Amount:
64955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65606.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State