Search icon

NEW YORK ON TAP INC.

Company Details

Name: NEW YORK ON TAP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2008 (17 years ago)
Entity Number: 3646757
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1562 FIRST AVE #205-3513, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK ON TAP INC. DOS Process Agent 1562 FIRST AVE #205-3513, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
CHRISTOPHER THOMAS LUKIC Chief Executive Officer 1562 FIRST AVE #205-3513, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2014-05-06 2018-03-05 Address 461 GRAND ST APT 4A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-05-06 2018-03-05 Address 461 GRAND ST APT 4A, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2014-02-25 2014-05-06 Address 1562 FIRST AVE #205-3515, NEW YORK, NY, 10028, 4004, USA (Type of address: Service of Process)
2010-06-08 2014-05-06 Address 429 CLEMONT AVE, APT 3, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2010-06-08 2014-05-06 Address 429 CLEMONT AVE, APT 3, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2010-06-08 2014-02-25 Address 429 CLEMONT AVE, APT 3, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2008-03-19 2010-06-08 Address 67 E. 2ND STREET, APT. 8, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200326060085 2020-03-26 BIENNIAL STATEMENT 2020-03-01
180305006020 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160304006833 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140506002093 2014-05-06 BIENNIAL STATEMENT 2014-03-01
140225000068 2014-02-25 CERTIFICATE OF CHANGE 2014-02-25
100608002270 2010-06-08 BIENNIAL STATEMENT 2010-03-01
080319000707 2008-03-19 CERTIFICATE OF INCORPORATION 2008-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2219047707 2020-05-01 0202 PPP 131 BAINBRIDGE ST APT 4, BROOKLYN, NY, 11233
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6120
Loan Approval Amount (current) 6120
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 999990
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 6164.82
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State