Search icon

SNIPERS TAVERN, INC.

Company Details

Name: SNIPERS TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2005 (20 years ago)
Entity Number: 3249888
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1772 FLATBUSH AVE, BROOKLYN, NY, United States, 11210
Principal Address: 2073 Flatbush Avenue, Brooklyn, NY, United States, 11234

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LOUIS MATTEO DOS Process Agent 1772 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
LOUIS MATTEO Chief Executive Officer 1772 FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Agent

Name Role Address
LOUIS MATTEO Agent 1772 FLATBUSH AVE, BROOKLYN, NY, 11210

Licenses

Number Type Date Last renew date End date Address Description
0370-24-113638 Alcohol sale 2024-05-23 2024-05-23 2026-05-31 2073 FLATBUSH AVE, BROOKLYN, New York, 11234 Food & Beverage Business

History

Start date End date Type Value
2024-04-08 2024-11-15 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-02-11 2024-04-08 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2005-08-30 2023-02-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2005-08-30 2024-11-15 Address 1772 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2005-08-30 2024-11-15 Address 1772 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115000540 2024-11-15 BIENNIAL STATEMENT 2024-11-15
181123000173 2018-11-23 ANNULMENT OF DISSOLUTION 2018-11-23
DP-2244937 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
050830000184 2005-08-30 CERTIFICATE OF INCORPORATION 2005-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6419408304 2021-01-27 0202 PPS 2073 Flatbush Ave, Brooklyn, NY, 11234-4340
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8697
Loan Approval Amount (current) 8697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4340
Project Congressional District NY-09
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8758.95
Forgiveness Paid Date 2021-10-22
2820827107 2020-04-11 0202 PPP 2073 Flatbush Ave, BROOKLYN, NY, 11234-4340
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6210
Loan Approval Amount (current) 6210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-4340
Project Congressional District NY-09
Number of Employees 8
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6260.72
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State