Search icon

TONY HARPER'S PIZZA & CLAM SHACK INC.

Company Details

Name: TONY HARPER'S PIZZA & CLAM SHACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2002 (23 years ago)
Entity Number: 2728415
ZIP code: 13420
County: Hamilton
Place of Formation: New York
Address: 3062 MAIN ST, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA MURPHY DOS Process Agent 3062 MAIN ST, OLD FORGE, NY, United States, 13420

Chief Executive Officer

Name Role Address
LISA M MURPHY Chief Executive Officer PO BOX 237, OLD FORGE, NY, United States, 13420

Licenses

Number Type Date Last renew date End date Address Description
0112-23-226097 Alcohol sale 2024-04-03 2024-04-03 2024-10-31 ROUTE 28 BOX 569, RAQUETTE LAKE, NY, 13436 Summer Restaurant

History

Start date End date Type Value
2004-08-19 2012-04-10 Address 2127 RINGLING BLVD / SUITE 101, SARASOTA, FL, 34237, USA (Type of address: Chief Executive Officer)
2004-08-19 2012-04-10 Address 2127 RINGLING BLVD / SUITE 101, SARASOTA, FL, 34237, USA (Type of address: Principal Executive Office)
2004-08-19 2012-04-10 Address LISA MURPHY, 2127 RINGLING BLVD / SUITE 101, SARASOTA, FL, 34237, USA (Type of address: Service of Process)
2002-02-07 2004-08-19 Address 1255 N. SEEDS AVE., SARASOTA, FL, 34237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160201006848 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140328006250 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120410002078 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100317002068 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080523002660 2008-05-23 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
127005.00
Total Face Value Of Loan:
127005.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127005
Current Approval Amount:
127005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128048.88
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177807
Current Approval Amount:
177807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179136.9

Date of last update: 30 Mar 2025

Sources: New York Secretary of State