Search icon

THE TOWNE TAVERN INC.

Company Details

Name: THE TOWNE TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182631
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: PO BOX 896, AVERILL PARK, NY, United States, 12018
Principal Address: 2850 NY 43, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD DICKINSON Chief Executive Officer PO BOX 896, AVERILL PARK, NY, United States, 12018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 896, AVERILL PARK, NY, United States, 12018

History

Start date End date Type Value
2023-08-23 2023-08-23 Address PO BOX 896, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2013-03-21 2023-08-23 Address PO BOX 896, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2007-04-11 2013-03-21 Address PO BOX 896, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2005-03-25 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-25 2023-08-23 Address PO BOX 896, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823003713 2023-08-23 BIENNIAL STATEMENT 2023-03-01
170515006189 2017-05-15 BIENNIAL STATEMENT 2017-03-01
150305006285 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130321006224 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110517002453 2011-05-17 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
241570.00
Total Face Value Of Loan:
241570.00
Date:
2020-04-13
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:
193997.00
Total Face Value Of Loan:
193997.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193997
Current Approval Amount:
193997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196324.96
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
241570
Current Approval Amount:
241570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242847.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State