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
2006-06-07 2023-01-23 Address 350 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

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
060607000393 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246987205 2020-04-27 0202 PPP 350 South Broadway, TARRYTOWN, NY, 10591-5601
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13130
Loan Approval Amount (current) 13130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-5601
Project Congressional District NY-17
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13200.39
Forgiveness Paid Date 2020-11-12
3289438310 2021-01-21 0202 PPS 350 S Broadway, Tarrytown, NY, 10591-5601
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13567.02
Loan Approval Amount (current) 13567.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5601
Project Congressional District NY-17
Number of Employees 3
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13777.69
Forgiveness Paid Date 2022-08-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State