Search icon

DHT TAVERN, INC.

Company Details

Name: DHT TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2013 (12 years ago)
Entity Number: 4433505
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DHT TAVERN INC. 401(K) PLAN 2023 463390168 2024-09-23 DHT TAVERN INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 445310
Sponsor’s telephone number 5165866561
Plan sponsor’s address 273 MAIN ST, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing BRIAN MCDERMOTT
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O EPAND BOYLE & CO. INC. DOS Process Agent 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Licenses

Number Type Date Last renew date End date Address Description
0370-24-110150 Alcohol sale 2024-04-22 2024-04-22 2026-04-30 273-275 MAIN ST, FARMINGDALE, New York, 11735 Food & Beverage Business
0423-22-112513 Alcohol sale 2024-04-22 2024-04-22 2026-04-30 273-275 MAIN ST, FARMINGDALE, NY, 11735 Additional Bar
0423-22-111727 Alcohol sale 2024-04-22 2024-04-22 2026-04-30 273-275 MAIN ST, FARMINGDALE, NY, 11735 Additional Bar

History

Start date End date Type Value
2024-10-24 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-22 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-19 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130719000346 2013-07-19 CERTIFICATE OF INCORPORATION 2013-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4760227100 2020-04-13 0235 PPP 273 MAIN ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 98500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99548.42
Forgiveness Paid Date 2021-05-11
9042848310 2021-01-30 0235 PPS 273 Main St, Farmingdale, NY, 11735-3589
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137900
Loan Approval Amount (current) 137900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-3589
Project Congressional District NY-03
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139003.66
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State