Search icon

IRON GATE, INC.

Company Details

Name: IRON GATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2003 (22 years ago)
Entity Number: 2943549
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 182A WASHINGTON AVENUE, ALBANY, NY, United States, 12210
Principal Address: 182A WASHINGTON AVE, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PROFIT SHARING PLAN & TRUST 2013 753129351 2015-06-30 IRON GATE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 722511
Sponsor’s telephone number 5184453555
Plan sponsor’s DBA name IRON GATE CAFE
Plan sponsor’s address 182A WASHINGTON AVE, ALBANY, NY, 12210

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing KEVIN DIVELY
401K PROFIT SHARING PLAN & TRUST 2012 753129351 2013-07-24 IRON GATE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 722110
Sponsor’s telephone number 5184453555
Plan sponsor’s DBA name IRON GATE CAFE
Plan sponsor’s address 182 A WASHINGTON AVE., ALBANY, NY, 12210

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing KEVIN DIVELY

Chief Executive Officer

Name Role Address
KEVIN DIVELY Chief Executive Officer 182A WASHINGTON AVE, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182A WASHINGTON AVENUE, ALBANY, NY, United States, 12210

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241431 Alcohol sale 2023-06-02 2023-06-02 2025-06-30 182A WASHINGTON AVE, ALBANY, New York, 12210 Restaurant

Filings

Filing Number Date Filed Type Effective Date
170801006288 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150804006636 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006485 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110808002776 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090806002547 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070829002228 2007-08-29 BIENNIAL STATEMENT 2007-08-01
050722002323 2005-07-22 BIENNIAL STATEMENT 2005-08-01
030818000070 2003-08-18 CERTIFICATE OF INCORPORATION 2003-08-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4812185003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient IRON GATE, INC.
Recipient Name Raw IRON GATE, INC.
Recipient DUNS 140480380
Recipient Address 182A WASHINGTON AVE, ALBANY, ALBANY, NEW YORK, 12210-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7754187904 2020-06-17 0248 PPP 182A Washington Ave, Albany, NY, 12210
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130100
Loan Approval Amount (current) 130100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12210-1000
Project Congressional District NY-20
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130859.21
Forgiveness Paid Date 2021-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State