Search icon

HITCHIN' POST TAVERN, INC.

Company claim

Is this your business?

Get access!

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

Licenses

Number Type Date Last renew date End date Address Description
0370-23-230185 Alcohol sale 2025-04-24 2025-04-24 2025-09-30 404 COURT ST, WATERTOWN, New York, 13601 Food & Beverage Business

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
15712.50
Total Face Value Of Loan:
15712.50

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$15,712.5
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,712.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,782.67
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $14,138.5
Utilities: $1,574
Jobs Reported:
5
Initial Approval Amount:
$21,997.5
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,997.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,194.57
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $21,992.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State