Search icon

MY SALOON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MY SALOON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3079217
ZIP code: 14040
County: Wyoming
Place of Formation: New York
Principal Address: 1928 BROADWAY, DARIEN CENTER, NY, United States, 14040
Address: 1928 Broadway, DARIEN CENTER, NY, United States, 14040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY P. EDWARDS Chief Executive Officer 302 GEISE ROAD, DARIEN CENTER, NY, United States, 14040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1928 Broadway, DARIEN CENTER, NY, United States, 14040

Licenses

Number Type Date Last renew date End date Address Description
0370-23-331838 Alcohol sale 2025-01-30 2025-01-30 2027-02-28 1928 BROADWAY, DARIEN CENTER, New York, 14040 Food & Beverage Business
0370-25-300695 Alcohol sale 2025-01-13 2025-01-13 2025-02-28 1928 BROADWAY, DARIEN CENTER, NY, 14040 Food & Beverage Business
0370-25-300695-01 Alcohol sale 2025-01-13 2025-01-13 2025-02-28 1928 BROADWAY, DARIEN CENTER, NY, 14040 Additional Bar-Seasonal

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 302 GEISE ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer)
2006-06-19 2025-02-21 Address 302 GEISE ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer)
2004-07-16 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-16 2025-02-21 Address 302 GEISE ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221003534 2025-02-21 BIENNIAL STATEMENT 2025-02-21
120806007206 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100715002304 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080714002266 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060619002711 2006-06-19 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
124313.00
Total Face Value Of Loan:
124313.00
Date:
2020-04-30
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:
97700.00
Total Face Value Of Loan:
97700.00
Date:
2009-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97700
Current Approval Amount:
97700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98934.82
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124313
Current Approval Amount:
124313
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125445.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State