Search icon

CULLEN TAVERN TOO, INC.

Company Details

Name: CULLEN TAVERN TOO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2007 (18 years ago)
Entity Number: 3488042
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 77 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805
Principal Address: 20 JEROME DRIVE, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAHRLES CULLEN Chief Executive Officer 20 JEROME DRIVE, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

Licenses

Number Type Date Last renew date End date Address Description
0370-24-107964 Alcohol sale 2024-03-29 2024-03-29 2026-03-31 77 PELHAM ROAD, NEW ROCHELLE, NY, 10805 Food & Beverage Business

History

Start date End date Type Value
2009-03-04 2011-04-14 Address 20 JEROME DR, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2009-03-04 2011-04-14 Address 7 ANN ST, WEST HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
2007-03-12 2011-04-14 Address 77 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302007003 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130312006231 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110414002281 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090304002580 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070312000829 2007-03-12 CERTIFICATE OF INCORPORATION 2007-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3237927709 2020-05-01 0202 PPP 77 PELHAM RD, NEW ROCHELLE, NY, 10805
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8846.23
Forgiveness Paid Date 2021-06-10
2937498703 2021-03-30 0202 PPS 77 Pelham Rd, New Rochelle, NY, 10805-3911
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4081
Loan Approval Amount (current) 4081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-3911
Project Congressional District NY-16
Number of Employees 2
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4099.22
Forgiveness Paid Date 2021-09-17

Date of last update: 11 Mar 2025

Sources: New York Secretary of State