Search icon

TUGGERS INC.

Company Details

Name: TUGGERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2005 (20 years ago)
Entity Number: 3179470
ZIP code: 13637
County: Lewis
Place of Formation: New York
Principal Address: 544 ROUTE 177, COPENHAGEN, NY, United States, 13626
Address: 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD D GARVIN Chief Executive Officer 544 ROUTE 177, COPENHAGEN, NY, United States, 13626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13637

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231894 Alcohol sale 2023-04-13 2023-04-13 2025-05-31 544 STATE ROUTE 177, BARNES CORNERS, New York, 13626 Restaurant

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 544 ROUTE 177, COPENHAGEN, NY, 13626, USA (Type of address: Chief Executive Officer)
2011-04-20 2023-12-18 Address 544 ROUTE 177, COPENHAGEN, NY, 13626, USA (Type of address: Chief Executive Officer)
2011-04-20 2023-12-18 Address 544 ROUTE 177, COPENHAGEN, NY, 13626, USA (Type of address: Service of Process)
2007-04-02 2011-04-20 Address 8020 SEVEN & NINE RD, COPENHAGEN, NY, 13626, USA (Type of address: Chief Executive Officer)
2007-04-02 2011-04-20 Address 8020 SEVEN & NINE RD, COPENHAGEN, NY, 13626, USA (Type of address: Principal Executive Office)
2005-03-21 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-21 2011-04-20 Address NYS ROUTE 177, COPENHAGEN, NY, 13626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218003795 2023-12-18 BIENNIAL STATEMENT 2023-12-18
211130001603 2021-11-30 BIENNIAL STATEMENT 2021-11-30
110420002869 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090318002944 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070402002064 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050321000034 2005-03-21 CERTIFICATE OF INCORPORATION 2005-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9590378301 2021-01-31 0248 PPS 544 NYS RT 177, COPENHAGEN, NY, 13626
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49600
Loan Approval Amount (current) 49600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPENHAGEN, LEWIS, NY, 13626
Project Congressional District NY-21
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50229.17
Forgiveness Paid Date 2022-05-19
2382797208 2020-04-16 0248 PPP 544 NYS RT 177, COPENHAGEN, NY, 13626
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 36100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPENHAGEN, LEWIS, NY, 13626-0001
Project Congressional District NY-21
Number of Employees 13
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36549.02
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State