Search icon

BROTHERS TRATTORIA OF POUGHQUAG INC.

Company Details

Name: BROTHERS TRATTORIA OF POUGHQUAG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2008 (17 years ago)
Entity Number: 3699206
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 169 MAIN ST, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SKENDER BERISHA Chief Executive Officer 169 MAIN ST, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 MAIN ST, BEACON, NY, United States, 12508

Licenses

Number Type Date Last renew date End date Address Description
0340-23-235290 Alcohol sale 2023-07-26 2023-07-26 2025-08-31 2540 ROUTE 55, STE 5-6, POUGHQUAG, New York, 12570 Restaurant

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 169 MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2010-09-08 2024-07-01 Address 169 MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2010-09-08 2024-07-01 Address 169 MAIN ST, BEACON, NY, 12508, USA (Type of address: Service of Process)
2008-07-22 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-22 2010-09-08 Address 4 FOREST VIEW DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035007 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221123002041 2022-11-23 BIENNIAL STATEMENT 2022-07-01
180703006606 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007542 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006566 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120829002305 2012-08-29 BIENNIAL STATEMENT 2012-07-01
100908002065 2010-09-08 BIENNIAL STATEMENT 2010-07-01
080722000553 2008-07-22 CERTIFICATE OF INCORPORATION 2008-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1322487409 2020-05-04 0202 PPP 169 Main Street, Beacon, NY, 12508-2705
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
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 Beacon, DUTCHESS, NY, 12508-2705
Project Congressional District NY-18
Number of Employees 4
NAICS code 722511
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 25067.7
Forgiveness Paid Date 2021-06-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State