Search icon

THE DOCKSIDE TAVERN LIMITED

Company Details

Name: THE DOCKSIDE TAVERN LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1973 (52 years ago)
Entity Number: 237207
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 1 TOWN RD, PO BOX 582, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 TOWN RD, PO BOX 582, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
GEORGE WATSON Chief Executive Officer 1 TOWN RD, PO BOX 582, MONTAUK, NY, United States, 11954

Licenses

Number Type Date Last renew date End date Address Description
0370-23-112021 Alcohol sale 2023-01-26 2023-01-26 2025-02-28 482 W LAKE DRIVE, MONTAUK, New York, 11954 Food & Beverage Business

History

Start date End date Type Value
1993-10-27 1997-10-30 Address 1 TOWN ROAD, MONTAUK, NY, 00000, USA (Type of address: Service of Process)
1993-02-25 1997-10-30 Address 1 TOWN RD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1993-02-25 1997-10-30 Address 1 TOWN RD, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1973-10-29 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-10-29 1993-10-27 Address 1 TOWN RD., MONTAUK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131025002111 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111027002124 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091120002060 2009-11-20 BIENNIAL STATEMENT 2009-10-01
071101002163 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051208003035 2005-12-08 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
204158.00
Total Face Value Of Loan:
204158.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204158
Current Approval Amount:
204158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
205668.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State