Search icon

SNIPERS TAVERN, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
8697.00
Total Face Value Of Loan:
8697.00
Date:
2020-06-01
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:
46600.00
Total Face Value Of Loan:
46600.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8697
Current Approval Amount:
8697
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8758.95
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6210
Current Approval Amount:
6210
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6260.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State