Search icon

EAGLE TAVERN CORP.

Company Details

Name: EAGLE TAVERN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2002 (22 years ago)
Entity Number: 2839994
ZIP code: 10707
County: Rockland
Place of Formation: New York
Address: 107 LAKE AVENUE, 107 LAKE AVENUE, TUCKAHOE, NY, United States, 10707
Principal Address: 40 ORANGE TPKE, SLOATSBURG, NY, United States, 10974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOREEN RHODES Chief Executive Officer 40 ORANGE TPKE, SLOATSBURG, NY, United States, 10974

DOS Process Agent

Name Role Address
EAGLE TAVERN CORP. DOS Process Agent 107 LAKE AVENUE, 107 LAKE AVENUE, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2002-11-27 2021-05-19 Address 40 ORANGE TURNPIKE, SLOATSBURG, NY, 10974, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210519060262 2021-05-19 BIENNIAL STATEMENT 2020-11-01
121119006303 2012-11-19 BIENNIAL STATEMENT 2012-11-01
110126003026 2011-01-26 BIENNIAL STATEMENT 2010-11-01
081124003135 2008-11-24 BIENNIAL STATEMENT 2008-11-01
061129002916 2006-11-29 BIENNIAL STATEMENT 2006-11-01
050104002545 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021127000602 2002-11-27 CERTIFICATE OF INCORPORATION 2002-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-11 No data 7575 Buckley ROAD, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-03-07 No data 7575 Buckley ROAD, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2023-08-01 No data 7575 Buckley ROAD, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-01-04 No data 7575 Buckley ROAD, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-04-29 No data 7575 Buckley ROAD, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-01-03 No data 7575 Buckley ROAD, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3181097709 2020-05-01 0202 PPP 40 ORANGE TPKE, SLOATSBURG, NY, 10974
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236972
Loan Approval Amount (current) 236972
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 SLOATSBURG, ROCKLAND, NY, 10974-0001
Project Congressional District NY-17
Number of Employees 500
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239352.38
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State