Search icon

COLLINS ALE HOUSE, INC.

Company Details

Name: COLLINS ALE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2010 (15 years ago)
Entity Number: 3941767
ZIP code: 12582
County: Dutchess
Place of Formation: New York
Address: 198 ROUTE 216, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 ROUTE 216, STORMVILLE, NY, United States, 12582

Chief Executive Officer

Name Role Address
MATTHEW COLLINS Chief Executive Officer 198 ROUTE 216, STORMVILLE, NY, United States, 12582

History

Start date End date Type Value
2010-04-26 2012-07-24 Address 203 PLEASANT RIDGE ROAD, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724002736 2012-07-24 BIENNIAL STATEMENT 2012-04-01
100426000838 2010-04-26 CERTIFICATE OF INCORPORATION 2010-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-21 No data 198 ROUTE 216, STORMVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-03-02 No data 198 ROUTE 216, STORMVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-11-10 No data 198 ROUTE 216, STORMVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-12-30 No data 198 ROUTE 216, STORMVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2018-04-10 No data 198 ROUTE 216, STORMVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-02-24 No data 198 ROUTE 216, STORMVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-03-07 No data 198 ROUTE 216, STORMVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-03-11 No data 198 ROUTE 216, STORMVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-03-04 No data 198 ROUTE 216, STORMVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2013-03-12 No data 198 ROUTE 216, STORMVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926608709 2021-03-31 0202 PPS 198 Route 216, Stormville, NY, 12582-5016
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10862.25
Loan Approval Amount (current) 10862.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stormville, DUTCHESS, NY, 12582-5016
Project Congressional District NY-17
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10973.55
Forgiveness Paid Date 2022-04-18
9053527405 2020-05-19 0202 PPP 198 Rt. 216, Stormville, NY, 12582
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stormville, DUTCHESS, NY, 12582-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7798.73
Forgiveness Paid Date 2021-09-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State