Search icon

9-11 CAROLINE ST PUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 9-11 CAROLINE ST PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2013 (12 years ago)
Entity Number: 4384856
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: PO BOX 411, GLENS FALLS, NY, United States, 12801
Principal Address: 37 masters common north, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 411, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
DANIEL DRELLOS Chief Executive Officer 9 CAROLINE ST, SARATOGA SPRINGS, NY, United States, 12866

Licenses

Number Type Date Last renew date End date Address Description
0370-23-231828 Alcohol sale 2025-03-20 2025-03-20 2025-08-31 9 11 CAROLINE ST, SARATOGA SPRINGS, New York, 12866 Food & Beverage Business
0340-23-231828 Alcohol sale 2023-06-26 2023-06-26 2025-08-31 9 11 CAROLINE ST, SARATOGA SPRINGS, New York, 12866 Restaurant

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 9 CAROLINE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2025-04-01 Address 9 CAROLINE ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-01-10 2025-04-01 Address PO BOX 411, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2013-06-18 2024-01-10 Address PO BOX 411, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046573 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240110001613 2024-01-10 BIENNIAL STATEMENT 2024-01-10
130618001118 2013-06-18 CERTIFICATE OF CHANGE 2013-06-18
130408000337 2013-04-08 CERTIFICATE OF INCORPORATION 2013-04-08

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
102647.00
Total Face Value Of Loan:
102647.00
Date:
2020-06-22
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:
73300.00
Total Face Value Of Loan:
73300.00
Date:
2020-06-11
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:
101200.00
Total Face Value Of Loan:
101200.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73300
Current Approval Amount:
73300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
74043.18
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102647
Current Approval Amount:
102647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
103636.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State