Search icon

NEIR'S TAVERN, INC.

Company Details

Name: NEIR'S TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753436
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 87-48 78th STREET, WOODHAVEN, NY, United States, 11421
Principal Address: 87-48 78TH ST, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEIR'S TAVERN C/O LOYCENT GORDON DOS Process Agent 87-48 78th STREET, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
LOYCENT GORDON Chief Executive Officer NEIR'S TAVERN, INC., 87-48 78TH STREET, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 87-48 78TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address NEIR'S TAVERN, INC., 87-48 78TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2013-02-19 2024-12-09 Address 87-48 78TH STREET, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2013-02-19 2024-12-09 Address LOYCENT GORDON, 87-48 78 STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2011-03-10 2013-02-19 Address PO BOX 210002, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2008-12-16 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-16 2013-02-19 Address LOYCENT GORDON, 87-48 78 STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209004822 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230123000121 2023-01-23 BIENNIAL STATEMENT 2022-12-01
130219002186 2013-02-19 BIENNIAL STATEMENT 2012-12-01
110310002850 2011-03-10 BIENNIAL STATEMENT 2010-12-01
090105000438 2009-01-05 CERTIFICATE OF AMENDMENT 2009-01-05
081216000411 2008-12-16 CERTIFICATE OF INCORPORATION 2008-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505297708 2020-05-01 0202 PPP 8748 78TH ST, WOODHAVEN, NY, 11421
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODHAVEN, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 722410
Borrower Race Black or African American
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 42893.36
Forgiveness Paid Date 2021-04-08
7515728507 2021-03-06 0202 PPS 8748 78th St, Woodhaven, NY, 11421-1832
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37975
Loan Approval Amount (current) 37975
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-1832
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38315.11
Forgiveness Paid Date 2022-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State