Search icon

OLDE BRICK HOUSE CAFE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLDE BRICK HOUSE CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309233
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 4740 STATE HWY 30, AMSTERDAM, NY, United States, 12010
Principal Address: 127 HILLTOP RD, BROADALBIN, NY, United States, 12025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RITA BUBNIAK Chief Executive Officer 127 HILLTOP RD, BROADALBIN, NY, United States, 12025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4740 STATE HWY 30, AMSTERDAM, NY, United States, 12010

Form 5500 Series

Employer Identification Number (EIN):
204173820
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-21-220800 Alcohol sale 2023-10-12 2023-10-12 2025-10-31 4740 STATE HWY 30, AMSTERDAM, NY, 12010 Restaurant

History

Start date End date Type Value
2008-01-22 2014-12-10 Address 127 HILLTOP RD, BALDWIN, NY, 12525, USA (Type of address: Chief Executive Officer)
2008-01-22 2014-12-10 Address 127 HILLTOP RD, BALDWIN, NY, 12525, USA (Type of address: Principal Executive Office)
2008-01-22 2014-12-10 Address 4790 ST HWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2006-01-23 2008-01-22 Address 4740 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210002010 2014-12-10 BIENNIAL STATEMENT 2014-01-01
080122002631 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060123000288 2006-01-23 CERTIFICATE OF INCORPORATION 2006-01-23

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
86054.00
Total Face Value Of Loan:
86054.00
Date:
2020-04-11
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86054
Current Approval Amount:
86054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86709.42
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63123.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State