Search icon

TWO STABLES INCORPORATED

Company Details

Name: TWO STABLES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1971 (54 years ago)
Entity Number: 316582
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 1159 DRYDEN ROAD, ITHACA, NY, United States, 14850
Principal Address: 328 MINEAH ROAD, FREEVILLE, NY, United States, 13068

Shares Details

Shares issued 3000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MCDONALD Chief Executive Officer 90 BAILOR ROAD, BROOKTONDALE, NY, United States, 14817

DOS Process Agent

Name Role Address
ANTLERS DOS Process Agent 1159 DRYDEN ROAD, ITHACA, NY, United States, 14850

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZKVNTFMXVQR1
CAGE Code:
8X3M3
UEI Expiration Date:
2022-03-16

Business Information

Doing Business As:
ANTLERS, THE
Activation Date:
2021-03-25
Initial Registration Date:
2021-03-16

Licenses

Number Type Date Last renew date End date Address Description
0370-22-330805 Alcohol sale 2022-09-16 2022-09-16 2024-09-30 1159 DRYDEN RD, ITHACA, New York, 14850 Food & Beverage Business

History

Start date End date Type Value
1992-10-21 1999-10-26 Address 90 BAILOR RD, BROOKTONDALE, NY, 14817, USA (Type of address: Chief Executive Officer)
1992-10-21 1999-10-26 Address 328 MINEAH RD, FREEVILLE, NY, 13068, USA (Type of address: Principal Executive Office)
1992-10-21 1999-10-26 Address 1159 DRYDEN RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1971-10-21 1992-10-21 Address 1159 DRYDEN RD., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111025002412 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091026002024 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071101002072 2007-11-01 BIENNIAL STATEMENT 2007-10-01
031024002764 2003-10-24 BIENNIAL STATEMENT 2003-10-01
C335963-2 2003-08-29 ASSUMED NAME CORP INITIAL FILING 2003-08-29

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
179950.00
Total Face Value Of Loan:
179950.00
Date:
2020-07-01
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:
-128200.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
128200.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
128250.00
Total Face Value Of Loan:
128250.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State