Search icon

TABLE FP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TABLE FP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2011 (14 years ago)
Entity Number: 4155635
ZIP code: 13339
County: Montgomery
Place of Formation: New York
Address: 26 GILBERT AVENUE, FORT PLAIN, NY, United States, 13339
Principal Address: 70 CANAL ST, FORT PLAIN, NY, United States, 13339

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON KATOVITCH Chief Executive Officer 70 CANAL ST, FORT PLAIN, NY, United States, 13339

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 GILBERT AVENUE, FORT PLAIN, NY, United States, 13339

Unique Entity ID

Unique Entity ID:
RCTYYKZHJUX3
CAGE Code:
8YRW3
UEI Expiration Date:
2022-06-02

Business Information

Activation Date:
2021-04-07
Initial Registration Date:
2021-04-02

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240952 Alcohol sale 2024-05-20 2024-05-20 2025-04-30 70 CANAL ST, FORT PLAIN, New York, 13339 Restaurant

Filings

Filing Number Date Filed Type Effective Date
191002060958 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171011006145 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151002006265 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131023006127 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111020000074 2011-10-20 CERTIFICATE OF INCORPORATION 2011-10-20

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
11309.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
14698.00
Total Face Value Of Loan:
14698.00
Date:
2020-07-23
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:
18600.00
Total Face Value Of Loan:
18600.00
Date:
2020-04-14
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:
14800.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$14,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,904.83
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $13,750
Jobs Reported:
4
Initial Approval Amount:
$14,698
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,698
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,791.42
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $14,695
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State