Search icon

GREY HORSE TAVERN INC.

Company Details

Name: GREY HORSE TAVERN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2007 (18 years ago)
Date of dissolution: 04 Aug 2021
Entity Number: 3498098
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 291 BAYPORT AVENUE, BAYPORT, NY, United States, 11705
Principal Address: 256 FAIRVIEW AVE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 291 BAYPORT AVENUE, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
LINDA RINGHOUSE Chief Executive Officer 291 BAYPORT AVE, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2010-01-20 2022-04-20 Address 291 BAYPORT AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2007-04-02 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-02 2022-04-20 Address 291 BAYPORT AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220420003027 2021-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-04
100120002580 2010-01-20 BIENNIAL STATEMENT 2009-04-01
070402000524 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3695055005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GREY HORSE TAVERN INC.
Recipient Name Raw GREY HORSE TAVERN INC.
Recipient DUNS 878722953
Recipient Address 291 BAYPORT AVENUE, BAYPORT, SUFFOLK, NEW YORK, 11705-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State