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)
2003-01-03 2007-01-04 Address 258 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1997-02-25 2003-01-03 Address 8428 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1994-05-12 2013-02-01 Address 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1994-05-12 2011-02-11 Address 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1994-05-12 1997-02-25 Address 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, 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
150114006163 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130201006016 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110211002552 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090116002283 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070104002410 2007-01-04 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6693867004 2020-04-07 0248 PPP ONE CAMPION RD, NEW HARTFORD, NY, 13413-1601
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115435.8
Loan Approval Amount (current) 115435.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-1601
Project Congressional District NY-22
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116751.45
Forgiveness Paid Date 2021-06-08
5836398506 2021-03-02 0248 PPS 408 E Genesee St, Fayetteville, NY, 13066-1503
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161610.12
Loan Approval Amount (current) 161610.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-1503
Project Congressional District NY-22
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163248.36
Forgiveness Paid Date 2022-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State