Search icon

SARACON IRISH BAR, INC.

Company Details

Name: SARACON IRISH BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2004 (21 years ago)
Entity Number: 3114386
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 101 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AIDEN WARD Chief Executive Officer 101 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
C/O EPAND BOYLE & CO., INC DOS Process Agent 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131713 Alcohol sale 2023-01-31 2023-01-31 2025-01-31 101 BEDFORD AVE, BELLMORE, New York, 11710 Restaurant

History

Start date End date Type Value
2011-01-21 2012-10-24 Address 101 BEDFORD AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2011-01-21 2020-10-05 Address 1836 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2007-01-11 2011-01-21 Address 101 BEDFORD AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2007-01-11 2011-01-21 Address 101 BEDFORD AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2004-10-15 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201005062308 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181009006856 2018-10-09 BIENNIAL STATEMENT 2018-10-01
150114006075 2015-01-14 BIENNIAL STATEMENT 2014-10-01
121024002282 2012-10-24 BIENNIAL STATEMENT 2012-10-01
110121002639 2011-01-21 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-05-03
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6110.83
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8595.15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State