Search icon

MY SALOON, INC.

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
0426-24-307256 Alcohol sale 2024-03-20 2024-03-20 2024-10-31 1928 BROADWAY, DARIEN CENTER, NY, 14040 Additional Bar-Seasonal
0426-23-302699 Alcohol sale 2024-03-19 2024-03-19 2024-10-31 1928 BROADWAY, DARIEN CENTER, NY, 14040 Additional Bar-Seasonal
0340-23-331838 Alcohol sale 2023-01-04 2023-01-04 2025-02-28 1928 BROADWAY, DARIEN CENTER, New York, 14040 Restaurant

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
040716000596 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-27 No data 1928 BROADWAY, DARIEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-02-28 No data 1928 BROADWAY, DARIEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-11-29 No data 1928 BROADWAY, DARIEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2022-12-20 No data 1928 BROADWAY, DARIEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2020-06-15 No data 1928 BROADWAY, DARIEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-12-17 No data 1928 BROADWAY, DARIEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2019-03-21 No data 1928 BROADWAY, DARIEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2018-09-24 No data 1928 BROADWAY, DARIEN Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2018-03-13 No data 1928 BROADWAY, DARIEN Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2017-12-20 No data 1928 BROADWAY, DARIEN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3497065007 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 MY SALOON, INC.
Recipient Name Raw MY SALOON, INC.
Recipient Address 1928 BROADWAY, DARIEN CENTER, GENESEE, NEW YORK, 14040-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795607302 2020-04-30 0296 PPP 1928 Broadway, DARIEN CENTER, NY, 14040
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97700
Loan Approval Amount (current) 97700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DARIEN CENTER, GENESEE, NY, 14040-0001
Project Congressional District NY-24
Number of Employees 11
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98934.82
Forgiveness Paid Date 2021-08-19
8912448700 2021-04-08 0296 PPS 1928 Broadway, Darien Center, NY, 14040-9720
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124313
Loan Approval Amount (current) 124313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien Center, GENESEE, NY, 14040-9720
Project Congressional District NY-24
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125445.63
Forgiveness Paid Date 2022-03-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State