Search icon

A TABERNA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A TABERNA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3406530
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 4135 AUSTIN BOULEVARD, SUITE 430, ISLAND PARK, NY, United States, 11558
Principal Address: 4135 AUSTIN ROAD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A TABERNA, INC. DOS Process Agent 4135 AUSTIN BOULEVARD, SUITE 430, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
LUIS HENRIQUES Chief Executive Officer 756 BARKLEY AVE., EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
205669007
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133123 Alcohol sale 2023-05-22 2023-05-22 2025-06-30 4135 AUSTIN BLVD, ISLAND PARK, New York, 11558 Restaurant

History

Start date End date Type Value
2010-08-11 2015-06-09 Address 27 CONNETICUT AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2010-08-11 2015-06-09 Address 4135 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2008-08-21 2010-08-11 Address 27 CONNETICUT AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-08-21 2010-08-11 Address 4135 AUSTIN RD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2006-08-30 2010-08-11 Address 4135 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802006102 2016-08-02 BIENNIAL STATEMENT 2016-08-01
150609006012 2015-06-09 BIENNIAL STATEMENT 2014-08-01
100811003300 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080821002070 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060830000042 2006-08-30 CERTIFICATE OF INCORPORATION 2006-08-30

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
24458.00
Total Face Value Of Loan:
24458.00
Date:
2020-06-03
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:
129300.00
Total Face Value Of Loan:
129300.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24458
Current Approval Amount:
24458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24557.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State