Search icon

CELTIC TIGER INC.

Company Details

Name: CELTIC TIGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1998 (27 years ago)
Entity Number: 2300596
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 583 THIRD AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 583 THIRD AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 583 THIRD AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
THOMAS MCGRATH Chief Executive Officer 135 EAST 50TH ST, NEW YORK, NY, United States, 10022

Licenses

Number Type Date Last renew date End date Address Description
0524-25-01939 Alcohol sale 2025-01-30 2025-01-30 2025-07-29 583 3RD AVENUE, NEW YORK, NY, 10016 Temporary retail
0370-24-136625 Alcohol sale 2024-11-27 2024-11-27 2026-11-30 583 3RD AVENUE, NEW YORK, New York, 10016 Food & Beverage Business
0340-22-106823 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 583 3RD AVENUE, NEW YORK, New York, 10016 Restaurant

Filings

Filing Number Date Filed Type Effective Date
141017006407 2014-10-17 BIENNIAL STATEMENT 2014-09-01
120921002220 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101006002712 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080828003129 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060821002329 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041105002761 2004-11-05 BIENNIAL STATEMENT 2004-09-01
020904002411 2002-09-04 BIENNIAL STATEMENT 2002-09-01
001011002697 2000-10-11 BIENNIAL STATEMENT 2000-09-01
980924000364 1998-09-24 CERTIFICATE OF INCORPORATION 1998-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9176308405 2021-02-16 0202 PPS 583 3rd Ave, New York, NY, 10016-2711
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33526
Loan Approval Amount (current) 33526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2711
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33751.43
Forgiveness Paid Date 2021-10-25
2410037702 2020-05-01 0202 PPP 583 3RD AVE, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30942
Loan Approval Amount (current) 30942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31331.15
Forgiveness Paid Date 2021-08-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State