Search icon

TARRYTOWN BOTTLE SHOP INC.

Company Details

Name: TARRYTOWN BOTTLE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2006 (19 years ago)
Date of dissolution: 31 May 2022
Entity Number: 3372532
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 350 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
TEE ARMOGAN Chief Executive Officer 350 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2021-06-14 2023-01-23 Address 350 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2012-06-04 2021-06-14 Address PO BOX 408, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2010-08-02 2012-06-04 Address PO BOX 408, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2008-06-10 2010-08-02 Address 1838 CRESCENT DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2006-06-07 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230123001723 2022-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-31
210614060208 2021-06-14 BIENNIAL STATEMENT 2020-06-01
120604006414 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100802002236 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080610003125 2008-06-10 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13567.02
Total Face Value Of Loan:
13567.02
Date:
2020-08-28
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:
89200.00
Total Face Value Of Loan:
89200.00
Date:
2020-04-28
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:
13130.00
Total Face Value Of Loan:
13130.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13130
Current Approval Amount:
13130
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13200.39
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13567.02
Current Approval Amount:
13567.02
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13777.69

Date of last update: 28 Mar 2025

Sources: New York Secretary of State