Search icon

YE OLDE LANDMARK TAVERN, INC.

Company Details

Name: YE OLDE LANDMARK TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1973 (52 years ago)
Entity Number: 259583
ZIP code: 13310
County: Madison
Place of Formation: New York
Address: CORNER US 20 & CANAL RD, BOUCKVILLE, NY, United States, 13310

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN G HENGST Chief Executive Officer CORNER US 20 & CANAL RD, BOUCKVILLE, NY, United States, 13310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CORNER US 20 & CANAL RD, BOUCKVILLE, NY, United States, 13310

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230153 Alcohol sale 2023-09-11 2023-09-11 2025-09-30 6722 US 20, BOUCKVILLE, New York, 13310 Restaurant

History

Start date End date Type Value
2001-04-11 2005-05-06 Address 7405 CHAPPEL RD, HAMILTON, NY, 13346, USA (Type of address: Principal Executive Office)
1997-04-10 2001-04-11 Address BOX 5,, CORNER OF RT 20 & CANAL ROAD, BOUCKVILLE, NY, 13310, USA (Type of address: Chief Executive Officer)
1997-04-10 2001-04-11 Address RT 20 CORNER CANAL RD RT 20, BOUCKVILLE, NY, 13310, USA (Type of address: Principal Executive Office)
1997-04-10 2005-05-06 Address RTE. 20, BROUCKVILLE, NY, 13310, USA (Type of address: Service of Process)
1992-10-15 1997-04-10 Address RT 20 CORNER CANAL RD RT 20, BOUCKVILLE, NY, 13310, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210407060859 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190423060327 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170417006171 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150410006177 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130404006487 2013-04-04 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
48489.00
Total Face Value Of Loan:
48489.00
Date:
2020-04-29
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:
31742.00
Total Face Value Of Loan:
31742.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48489
Current Approval Amount:
48489
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48870.27
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31742
Current Approval Amount:
31742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32017.68

Date of last update: 18 Mar 2025

Sources: New York Secretary of State