Search icon

KIRBY'S TAPHOUSE INC.

Company Details

Name: KIRBY'S TAPHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1971 (54 years ago)
Date of dissolution: 22 Sep 2023
Entity Number: 301593
ZIP code: 33408
County: Onondaga
Place of Formation: New York
Address: 700 OCEAN ROYALE WAY #304, JUNO BEACH, FL, United States, 33408

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 OCEAN ROYALE WAY #304, JUNO BEACH, FL, United States, 33408

Chief Executive Officer

Name Role Address
RICHARD ZDYB Chief Executive Officer 700 OCEAN ROYALE WAY #304, JUNO BEACH, FL, United States, 33408

History

Start date End date Type Value
2021-01-04 2023-09-22 Address 700 OCEAN ROYALE WAY #304, JUNO BEACH, FL, 33408, USA (Type of address: Chief Executive Officer)
2017-05-17 2023-09-22 Address 700 OCEAN ROYALE WAY #304, JUNO BEACH, FL, 33408, USA (Type of address: Service of Process)
2013-02-01 2017-01-06 Address ONE CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2011-02-11 2021-01-04 Address ONE CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2007-01-04 2017-05-17 Address 258 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230922001584 2023-09-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-05
210104061316 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170517000857 2017-05-17 CERTIFICATE OF CHANGE 2017-05-17
170106006143 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150904000652 2015-09-04 CERTIFICATE OF AMENDMENT 2015-09-04

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
161610.12
Total Face Value Of Loan:
161610.12
Date:
2020-04-07
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:
115435.80
Total Face Value Of Loan:
115435.80

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161610.12
Current Approval Amount:
161610.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163248.36
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115435.8
Current Approval Amount:
115435.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116751.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State