Search icon

50 YARD LINE SPORTS BAR INC.

Company Details

Name: 50 YARD LINE SPORTS BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2007 (18 years ago)
Entity Number: 3458543
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Principal Address: 371 LITTLE EAST NECK RD, WEST BABYLON, NY, United States, 11704
Address: 371 LITTLE EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
50 YARD LINE SPORTS BAR INC. DOS Process Agent 371 LITTLE EAST NECK ROAD, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
JEFFREY DILLON Chief Executive Officer 1434 MANOR LANE, WEST BABYLON, NY, United States, 11704

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134921 Alcohol sale 2023-07-19 2023-07-19 2025-08-31 371 LITTLE EAST NECK ROAD, WEST BABYLON, New York, 11704 Restaurant

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 1434 MANOR LANE, BAY SHORE, NY, 11706, 3732, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-10-30 Address 1434 MANOR LANE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2011-06-09 2023-10-30 Address 371 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2008-12-31 2023-10-30 Address 1434 MANOR LANE, BAY SHORE, NY, 11706, 3732, USA (Type of address: Chief Executive Officer)
2007-01-08 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-08 2011-06-09 Address 371 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030018429 2023-10-30 BIENNIAL STATEMENT 2023-01-01
210104062695 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150123006010 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130213002452 2013-02-13 BIENNIAL STATEMENT 2013-01-01
110609002599 2011-06-09 BIENNIAL STATEMENT 2011-01-01
081231002871 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070108000041 2007-01-08 CERTIFICATE OF INCORPORATION 2007-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1572007702 2020-05-01 0235 PPP 371 LITTLE EAST NECK RD, WEST BABYLON, NY, 11704
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32455.59
Forgiveness Paid Date 2021-10-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State