Search icon

FBTAVERN, INC.

Company Details

Name: FBTAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2013 (12 years ago)
Entity Number: 4473068
ZIP code: 12777
County: Sullivan
Place of Formation: New York
Address: 39 Forestburgh Road, Forestburgh, NY, United States, 12777
Principal Address: 39 FORESTBURGH ROAD, FORESTBURGH, NY, United States, 12777

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN TRAPP Chief Executive Officer 39 FORESTBURGH ROAD, FORESTBURGH, NY, United States, 12777

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 39 Forestburgh Road, Forestburgh, NY, United States, 12777

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Form 5500 Series

Employer Identification Number (EIN):
463911513
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-212660 Alcohol sale 2024-04-29 2024-04-29 2026-04-30 39 FORESTBURGH RD, FORESTBURGH, New York, 12777 Restaurant

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 891 STARLIGHT ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 39 FORESTBURGH ROAD, FORESTBURGH, NY, 12777, USA (Type of address: Chief Executive Officer)
2015-10-26 2024-07-23 Address 891 STARLIGHT ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2013-10-16 2024-07-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2013-10-16 2024-07-23 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240723002425 2024-07-23 BIENNIAL STATEMENT 2024-07-23
191002061032 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171005006856 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151026006020 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131016000044 2013-10-16 CERTIFICATE OF INCORPORATION 2013-10-16

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
111844.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-20
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:
16997.50
Total Face Value Of Loan:
16997.50

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16997.5
Current Approval Amount:
16997.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17107.87

Date of last update: 26 Mar 2025

Sources: New York Secretary of State