Search icon

WICKED WENCH SALOON, INC.

Company Details

Name: WICKED WENCH SALOON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2007 (18 years ago)
Entity Number: 3484268
ZIP code: 13327
County: Jefferson
Place of Formation: New York
Address: P O BOX 285, CROGHAN, NY, United States, 13327
Principal Address: 5 OXFORD STREET, CARTHAGE, NY, United States, 13619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 285, CROGHAN, NY, United States, 13327

Chief Executive Officer

Name Role Address
TAMMY PARKER Chief Executive Officer 5 OXFORD STREET, CARTHAGE, NY, United States, 13619

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232842 Alcohol sale 2024-03-12 2024-03-12 2025-03-31 16 1/2 BRIDGE ST, WEST CARTHAGE, New York, 13619 Restaurant
0370-23-232842 Alcohol sale 2024-03-12 2024-03-12 2025-03-31 16 1/2 BRIDGE ST, WEST CARTHAGE, New York, 13619 Food & Beverage Business

History

Start date End date Type Value
2007-03-02 2013-06-07 Address 5 OXFORD STREET, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607000959 2013-06-07 CERTIFICATE OF CHANGE 2013-06-07
130422000441 2013-04-22 ANNULMENT OF DISSOLUTION 2013-04-22
DP-2025298 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
090223002930 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070302000739 2007-03-02 CERTIFICATE OF INCORPORATION 2007-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-16 No data 16 1/2 BRIDGE STREET, CARTHAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2023-03-16 No data 16 1/2 BRIDGE STREET, CARTHAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2022-08-04 No data 16 1/2 BRIDGE STREET, CARTHAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2021-07-12 No data 16 1/2 BRIDGE STREET, CARTHAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-06-10 No data 16 1/2 BRIDGE STREET, CARTHAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2018-10-19 No data 16 1/2 BRIDGE STREET, CARTHAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2016-07-22 No data 16 1/2 BRIDGE STREET, CARTHAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-07-07 No data 16 1/2 BRIDGE STREET, CARTHAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-09-11 No data 16 1/2 BRIDGE STREET, CARTHAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2013-08-13 No data 16 1/2 BRIDGE STREET, CARTHAGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928148409 2021-02-18 0248 PPS 16 Bridge St, Carthage, NY, 13619-1680
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17122
Loan Approval Amount (current) 17122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carthage, JEFFERSON, NY, 13619-1680
Project Congressional District NY-24
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17226.14
Forgiveness Paid Date 2021-10-06
6043738005 2020-06-29 0248 PPP 16 Bridge Street, CARTHAGE, NY, 13619-1338
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10570
Loan Approval Amount (current) 10570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CARTHAGE, JEFFERSON, NY, 13619-1338
Project Congressional District NY-24
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10664.7
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State