Search icon

PIES ON TAP, INC.

Company Details

Name: PIES ON TAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2015 (9 years ago)
Entity Number: 4861932
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 21 ADELE RD., WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EGHJPKHK5LH5 2023-05-06 186 N MAIN ST, NEW CITY, NY, 10956, 3762, USA 21 ADELE ROAD, WEST NYACK, NY, 10994, USA

Business Information

Doing Business As NORCINA
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-05-09
Initial Registration Date 2022-04-21
Entity Start Date 2015-12-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MILAN DOBRILOVIC
Role OWNER
Address 186 NORTH MAIN STREET, NEW CITY, NY, 10956, USA
Government Business
Title PRIMARY POC
Name MILAN DOBRILOVIC
Role OWNER
Address 186 NORTH MAIN STREET, NEW CITY, NY, 10956, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PIES ON TAP, INC DOS Process Agent 21 ADELE RD., WEST NYACK, NY, United States, 10994

Licenses

Number Type Date Last renew date End date Address Description
0340-22-209325 Alcohol sale 2024-03-20 2024-03-20 2026-03-31 186 N MAIN ST, NEW CITY, New York, 10956 Restaurant

History

Start date End date Type Value
2015-12-10 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-10 2025-04-07 Address 21 ADELE RD., WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407004156 2025-04-07 BIENNIAL STATEMENT 2025-04-07
151210010072 2015-12-10 CERTIFICATE OF INCORPORATION 2015-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9574938303 2021-01-31 0202 PPS 21 Adele Rd, West Nyack, NY, 10994-1951
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229747
Loan Approval Amount (current) 229747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Nyack, ROCKLAND, NY, 10994-1951
Project Congressional District NY-17
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231887.11
Forgiveness Paid Date 2022-01-11
6257657004 2020-04-06 0202 PPP 21 ADELE RD, WEST NYACK, NY, 10994-1951
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90600
Loan Approval Amount (current) 90600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST NYACK, ROCKLAND, NY, 10994-1951
Project Congressional District NY-17
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91456.36
Forgiveness Paid Date 2021-04-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State