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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COPPER BOTTOM AND SUGAR LOAF TAPHOUSE 401(K) PLAN 2023 464291568 2024-10-11 COPPER BOTTOM 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 8455086563
Plan sponsor’s address 162 N. MAIN STREET, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing MARCO SOLARI
Valid signature Filed with authorized/valid electronic signature
COPPER BOTTOM AND SUGAR LOAF TAPHOUSE 401(K) PLAN 2022 464291568 2023-09-15 COPPER BOTTOM 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 8455086563
Plan sponsor’s address 162 N. MAIN STREET, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing MARCO SOLARI

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

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
980410000175 1998-04-10 CERTIFICATE OF INCORPORATION 1998-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7307737106 2020-04-14 0202 PPP 162 N Main Street, FLORIDA, NY, 10921
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64955
Loan Approval Amount (current) 64955
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 N
Business Age Description Unanswered
Project Address FLORIDA, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65606.33
Forgiveness Paid Date 2021-04-29
1669308407 2021-02-02 0202 PPS 1965 State Route 284, Slate Hill, NY, 10973
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108853
Loan Approval Amount (current) 108853
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 N
Business Age Description Existing or more than 2 years old
Project Address Slate Hill, ORANGE, NY, 10973
Project Congressional District NY-18
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 109524.01
Forgiveness Paid Date 2021-09-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State