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
2004-10-15 2011-01-21 Address 1836 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

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
081023002645 2008-10-23 BIENNIAL STATEMENT 2008-10-01
070111002505 2007-01-11 BIENNIAL STATEMENT 2006-10-01
041015000599 2004-10-15 CERTIFICATE OF INCORPORATION 2004-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7151187709 2020-05-01 0235 PPP 101 bedford ave, bellmore, NY, 11710
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6110.83
Forgiveness Paid Date 2022-03-10
5475858310 2021-01-25 0235 PPS 101 Bedford Ave, Bellmore, NY, 11710-3526
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-3526
Project Congressional District NY-04
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8595.15
Forgiveness Paid Date 2022-03-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State