Search icon

CONNBRO TAVERN CORP.

Company Details

Name: CONNBRO TAVERN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2001 (24 years ago)
Entity Number: 2630065
ZIP code: 11590
County: Queens
Place of Formation: New York
Principal Address: 71-15 GRAND AVE, MASPETH, NY, United States, 11378
Address: 1400 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 OLD COUNTRY RD, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MATTHEW J CONNOLLY Chief Executive Officer 71-15 GRAND AVE, MASPETH, NY, United States, 11378

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128731 Alcohol sale 2023-06-07 2023-06-07 2025-06-30 71 15/17/19 GRAND AVENUE, MASPETH, New York, 11378 Restaurant

History

Start date End date Type Value
2003-08-19 2013-04-08 Address 71-15 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2001-04-19 2011-04-28 Address 225 WEST 34TH STREET, SUITE 1910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408006579 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110428002645 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090402002921 2009-04-02 BIENNIAL STATEMENT 2009-04-01
050610002643 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030819002594 2003-08-19 BIENNIAL STATEMENT 2003-04-01
010419000734 2001-04-19 CERTIFICATE OF INCORPORATION 2001-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3700058402 2021-02-05 0202 PPS 7115 Grand Ave, Maspeth, NY, 11378-1822
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196066
Loan Approval Amount (current) 196066
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 Maspeth, QUEENS, NY, 11378-1822
Project Congressional District NY-06
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197683.22
Forgiveness Paid Date 2021-12-09
9134027301 2020-05-01 0202 PPP 71-15 GRAND AVENUE, MASPETH, NY, 11378
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149227
Loan Approval Amount (current) 149227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151500.16
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State