Search icon

DOVER PETER'S CLAM BAR, INC.

Company Details

Name: DOVER PETER'S CLAM BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2014 (11 years ago)
Entity Number: 4552373
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 27 ST. JOHNS PL, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BUTCH YAMALI Chief Executive Officer 27 ST. JOHNS PL, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
DOVER PETER'S CLAM BAR, INC. DOS Process Agent 27 ST. JOHNS PL, FREEPORT, NY, United States, 11520

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111472 Alcohol sale 2022-11-10 2022-11-10 2024-11-30 600 LONG BEACH RD, ISLAND PARK, New York, 11558 Restaurant
0423-22-111473 Alcohol sale 2022-11-10 2022-11-10 2024-11-30 600 LONG BEACH RD, ISLAND PARK, New York, 11558 Additional Bar
0423-22-111474 Alcohol sale 2022-11-10 2022-11-10 2024-11-30 600 LONG BEACH RD, ISLAND PARK, New York, 11558 Additional Bar

History

Start date End date Type Value
2016-12-16 2020-08-20 Address 27 ST. JOHNS PL, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2014-03-27 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-27 2016-12-16 Address 2C HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060298 2020-08-20 BIENNIAL STATEMENT 2020-03-01
180305006993 2018-03-05 BIENNIAL STATEMENT 2018-03-01
161216006024 2016-12-16 BIENNIAL STATEMENT 2016-03-01
140327000896 2014-03-27 CERTIFICATE OF INCORPORATION 2014-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
304800.00
Total Face Value Of Loan:
304800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304800
Current Approval Amount:
304800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307534.73

Date of last update: 25 Mar 2025

Sources: New York Secretary of State