Search icon

OLD TOWN BAR & RESTAURANT CORP.

Company Details

Name: OLD TOWN BAR & RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1936 (89 years ago)
Entity Number: 49007
ZIP code: 10118
County: Bronx
Place of Formation: New York
Address: 350 5TH AVE, NEW YORK, NY, United States, 10118
Principal Address: 45 E 18TH ST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
GERARD MEAGHER Chief Executive Officer 45 EAST 18TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
LEON BERG DOS Process Agent 350 5TH AVE, NEW YORK, NY, United States, 10118

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129910 Alcohol sale 2023-02-27 2023-02-27 2025-02-28 45 E 18TH STREET, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2023-08-01 2023-08-01 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2000-02-17 2002-01-04 Address 45 EAST 18TH STREET, NEW YORK, NY, 10003, 2003, USA (Type of address: Chief Executive Officer)
1998-11-09 2000-02-17 Address 45 E 18TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-11-09 2008-01-22 Address 350 5TH AVE, RM 2415, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1936-01-16 2023-08-01 Shares Share type: CAP, Number of shares: 0, Par value: 5000
1936-01-16 1998-11-09 Address 2531 DAVIDSON AVE., BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002527 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120210002230 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100203002201 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080122002316 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060307003079 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040202002958 2004-02-02 BIENNIAL STATEMENT 2004-01-01
020104002593 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000217002362 2000-02-17 BIENNIAL STATEMENT 2000-01-01
981109002188 1998-11-09 BIENNIAL STATEMENT 1998-01-01
Z277-2 1979-01-11 ASSUMED NAME CORP INITIAL FILING 1979-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8265518101 2020-07-25 0202 PPP 45 East 18th Street, New York, NY, 10003-2003
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257000
Loan Approval Amount (current) 257000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-2003
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 259184.5
Forgiveness Paid Date 2021-07-12
1198548608 2021-03-12 0202 PPS 45 E 18th St, New York, NY, 10003-2003
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106295
Loan Approval Amount (current) 106295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-2003
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 106944.58
Forgiveness Paid Date 2021-10-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State