Search icon

TAVERN 211 CORP.

Company Details

Name: TAVERN 211 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2014 (11 years ago)
Entity Number: 4625822
ZIP code: 34108
County: New York
Place of Formation: New York
Address: C/O JOHN CUTILLO, 7575 PELICAN BAY BLVD., NAPLES, FL, United States, 34108

Contact Details

Phone +1 212-388-9844

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN CUTILLO, 7575 PELICAN BAY BLVD., NAPLES, FL, United States, 34108

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-138693 No data Alcohol sale 2023-03-10 2023-03-10 2025-03-31 211 AVENUE A, NEW YORK, New York, 10009 Restaurant
2037228-DCA Inactive Business 2016-05-09 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
140822000308 2014-08-22 CERTIFICATE OF INCORPORATION 2014-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175163 SWC-CIN-INT CREDITED 2020-04-10 197.30999755859375 Sidewalk Cafe Interest for Consent Fee
3165510 SWC-CON-ONL CREDITED 2020-03-03 3025.199951171875 Sidewalk Cafe Consent Fee
3015596 SWC-CIN-INT INVOICED 2019-04-10 192.89999389648438 Sidewalk Cafe Interest for Consent Fee
2998870 SWC-CON-ONL INVOICED 2019-03-06 2957.179931640625 Sidewalk Cafe Consent Fee
2937260 RENEWAL INVOICED 2018-11-30 510 Two-Year License Fee
2937261 SWC-CON INVOICED 2018-11-30 445 Petition For Revocable Consent Fee
2936290 SWC-CIN-INT INVOICED 2018-11-29 189.2899932861328 Sidewalk Cafe Interest for Consent Fee
2773057 SWC-CIN-INT CREDITED 2018-04-10 189.3000030517578 Sidewalk Cafe Interest for Consent Fee
2753523 SWC-CON-ONL INVOICED 2018-03-01 2902.050048828125 Sidewalk Cafe Consent Fee
2706897 SWC-CIN-INT INVOICED 2017-12-07 185.38999938964844 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-12-28
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:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
471187.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-01
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:
10880.00
Total Face Value Of Loan:
38080.00
Date:
2021-01-25
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:
2020-05-03
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:
27200.00
Total Face Value Of Loan:
27200.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27200
Current Approval Amount:
38080
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
38318.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27200
Current Approval Amount:
27200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27531.69

Date of last update: 25 Mar 2025

Sources: New York Secretary of State