Search icon

HAMILTON EATERY, INC.

Company Details

Name: HAMILTON EATERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2011 (14 years ago)
Entity Number: 4122577
ZIP code: 13346
County: Madison
Place of Formation: New York
Address: PO BOX 131, HAMILTON, NY, United States, 13346
Principal Address: 41 LEBANON STREET, HAMILTON, NY, United States, 13346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAY SKINNER Chief Executive Officer PO BOX 131, HAMILTON, NY, United States, 13346

DOS Process Agent

Name Role Address
HAMILTON EATERY, INC. DOS Process Agent PO BOX 131, HAMILTON, NY, United States, 13346

Licenses

Number Type Date Last renew date End date Address Description
0071-20-201429 Alcohol sale 2023-12-07 2023-12-07 2026-12-31 41 LEBANON ST, HAMILTON, New York, 13346 Grocery Store

History

Start date End date Type Value
2024-06-18 2024-06-18 Address PO BOX 131, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
2013-07-09 2024-06-18 Address PO BOX 131, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
2011-07-26 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-26 2024-06-18 Address PO BOX 131, HAMILTON, NY, 13346, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618000326 2024-06-18 BIENNIAL STATEMENT 2024-06-18
190705060086 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170920006138 2017-09-20 BIENNIAL STATEMENT 2017-07-01
150730006042 2015-07-30 BIENNIAL STATEMENT 2015-07-01
130709006419 2013-07-09 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
271420.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-27
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:
78200.50
Total Face Value Of Loan:
78200.50
Date:
2020-07-14
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:
55800.00
Total Face Value Of Loan:
55800.00
Date:
2020-05-06
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:
-64500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56188.31
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78200.5
Current Approval Amount:
78200.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78614

Date of last update: 26 Mar 2025

Sources: New York Secretary of State