Search icon

HITCHIN' POST TAVERN, INC.

Company Details

Name: HITCHIN' POST TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1970 (55 years ago)
Entity Number: 289156
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 404 COURT ST, WATERTOWN, NY, United States, 13601
Principal Address: 225 MECHANIC ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 COURT ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
CLIFFORD PICKETT SR Chief Executive Officer 225 MECHANIC ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1998-02-10 2000-03-06 Address 933 LERAY ST, LOT 80, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1998-02-10 2000-03-06 Address 933 LERAY ST, LOT 80, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1998-02-10 2000-03-06 Address 404 COURT ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1995-03-27 1998-02-10 Address 933 LEVAY STREET, LOT 80, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1995-03-27 1998-02-10 Address 404 COURT STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1995-03-27 1998-02-10 Address 933 LEVAY STREET, LOT 80, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1970-02-17 1995-03-27 Address 612 WOOLWORTH BLDG., WATERTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140425002061 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120607002921 2012-06-07 BIENNIAL STATEMENT 2012-02-01
20120605061 2012-06-05 ASSUMED NAME LLC INITIAL FILING 2012-06-05
100312002018 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080211002677 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060320002556 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040223002403 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020328002517 2002-03-28 BIENNIAL STATEMENT 2002-02-01
000306002450 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980210002066 1998-02-10 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8531887910 2020-06-18 0248 PPP 404 COURT ST, WATERTOWN, NY, 13601-2516
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15712.5
Loan Approval Amount (current) 15712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2516
Project Congressional District NY-24
Number of Employees 5
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15782.67
Forgiveness Paid Date 2020-12-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State