Search icon

SKERRIES TAVERN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKERRIES TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2010 (15 years ago)
Entity Number: 3992587
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 12 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
BRIAN MCDERMOTT Chief Executive Officer 12 SOUTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
273472716
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137442 Alcohol sale 2023-03-02 2023-03-02 2025-02-28 12 S PARK AVENUE, ROCKVILLE CENTRE, New York, 11570 Restaurant
0423-23-137423 Alcohol sale 2023-03-02 2023-03-02 2025-02-28 12 S PARK AVENUE, ROCKVILLE CENTRE, New York, 11570 Additional Bar

History

Start date End date Type Value
2010-09-03 2013-02-04 Address 18 VINCENT STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905007251 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160920006186 2016-09-20 BIENNIAL STATEMENT 2016-09-01
140916006549 2014-09-16 BIENNIAL STATEMENT 2014-09-01
130204002097 2013-02-04 BIENNIAL STATEMENT 2012-09-01
100903000763 2010-09-03 CERTIFICATE OF INCORPORATION 2010-09-03

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141270.00
Total Face Value Of Loan:
141270.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105805.00
Total Face Value Of Loan:
105805.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$141,270
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,270
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$142,227.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $141,268
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$105,805
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,805
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,867.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $78,000
Utilities: $15,405
Rent: $11,850
Debt Interest: $550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State