Search icon

BLACK SWAN PUB, INC.

Company Details

Name: BLACK SWAN PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2001 (24 years ago)
Entity Number: 2644415
ZIP code: 12583
County: Dutchess
Place of Formation: New York
Address: 119 west kerley corners, Tivoli, NY, United States, 12583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERARD HURLEY DOS Process Agent 119 west kerley corners, Tivoli, NY, United States, 12583

Chief Executive Officer

Name Role Address
GERARD HURLEY Chief Executive Officer 119 WEST KERLEY CORNERS, TIVOLI, NY, United States, 12583

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231777 Alcohol sale 2023-05-18 2023-05-18 2025-05-31 66 BROADWAY, TIVOLI, New York, 12583 Restaurant
0370-23-231777 Alcohol sale 2023-05-18 2023-05-18 2025-05-31 66 BROADWAY, TIVOLI, New York, 12583 Food & Beverage Business

History

Start date End date Type Value
2006-06-01 2009-10-27 Address 182 PLEASANT VALE RD, TIVOLI, NY, 12583, USA (Type of address: Principal Executive Office)
2006-06-01 2009-10-27 Address 182 PLEASANT VALE RD, TIVOLI, NY, 12583, USA (Type of address: Service of Process)
2003-05-01 2006-06-01 Address 66 BROADWAY, TIVOLI, NY, 12583, USA (Type of address: Chief Executive Officer)
2003-05-01 2006-06-01 Address 66 BROADWAY, TIVOLI, NY, 12583, USA (Type of address: Principal Executive Office)
2001-05-30 2006-06-01 Address 35 ORCHARD LANE, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220111002243 2022-01-11 BIENNIAL STATEMENT 2022-01-11
140314002162 2014-03-14 BIENNIAL STATEMENT 2013-05-01
110525002268 2011-05-25 BIENNIAL STATEMENT 2011-05-01
091027002794 2009-10-27 BIENNIAL STATEMENT 2009-05-01
070620002436 2007-06-20 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
197300.00
Total Face Value Of Loan:
288600.00
Date:
2021-02-19
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:
33075.00
Total Face Value Of Loan:
33075.00
Date:
2020-06-11
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:
23600.00
Total Face Value Of Loan:
23600.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33075
Current Approval Amount:
33075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33245.36
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23600
Current Approval Amount:
23600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23728.87

Date of last update: 30 Mar 2025

Sources: New York Secretary of State