Search icon

SANTORINI TAVERN CORP.

Company Details

Name: SANTORINI TAVERN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2007 (18 years ago)
Entity Number: 3485533
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: 175 VALLEY ST, SLEEPY HOLLOW, NY, United States, 10591
Address: 175 VALLEY STREET, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 VALLEY STREET, SLEEPY HOLLOW, NY, United States, 10591

Agent

Name Role Address
GEORGE SAMARAS Agent 175 VALLEY STREET, SLEEPY HOLLOW, NY, 10591

Chief Executive Officer

Name Role Address
GEORGE SAMARAS Chief Executive Officer 175 VALLEY ST, SLEEPY HOLLOW, NY, United States, 10591

Licenses

Number Type Date Last renew date End date Address Description
0340-21-119310 Alcohol sale 2024-01-22 2024-01-22 2025-11-30 175 VALLEY ST, SLEEPY HOLLOW, New York, 10591 Restaurant
0370-23-162520 Alcohol sale 2023-11-28 2023-11-28 2025-11-30 175 VALLEY ST, SLEEPY HOLLOW, NY, 10591 Food & Beverage Business

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 175 VALLEY ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2009-03-26 2024-07-17 Address 175 VALLEY ST, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2007-03-07 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-03-07 2024-07-17 Address 175 VALLEY STREET, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Registered Agent)
2007-03-07 2024-07-17 Address 175 VALLEY STREET, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717003139 2024-07-17 BIENNIAL STATEMENT 2024-07-17
110324002249 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090326002177 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070307000042 2007-03-07 CERTIFICATE OF INCORPORATION 2007-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16114.55

Date of last update: 28 Mar 2025

Sources: New York Secretary of State