Search icon

7 DEPOT TAVERN CORP.

Company Details

Name: 7 DEPOT TAVERN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2016 (8 years ago)
Entity Number: 5049335
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 7 DEPOT PLACE, BABYLON, NY, United States, 11702
Principal Address: 8 ALL POINTS DRIVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 7 DEPOT PLACE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
DAMIEN FARRELL Chief Executive Officer 7 DEPOT PLACE, BABYLON, NY, United States, 11702

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120450 Alcohol sale 2023-10-12 2023-10-12 2025-09-30 7 DEPOT PL, BABYLON, New York, 11702 Restaurant

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 7 DEPOT PLACE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2024-12-03 Address 7 DEPOT PLACE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-12-03 Address 7 DEPOT PLACE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2016-12-07 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-07 2023-02-15 Address 7 DEPOT PLACE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001924 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230215002817 2023-02-15 BIENNIAL STATEMENT 2022-12-01
170315000253 2017-03-15 CERTIFICATE OF AMENDMENT 2017-03-15
161207010312 2016-12-07 CERTIFICATE OF INCORPORATION 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4490757301 2020-04-29 0235 PPP 7 depot place, babylon, NY, 11702-2201
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address babylon, SUFFOLK, NY, 11702-2201
Project Congressional District NY-02
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151742.47
Forgiveness Paid Date 2021-07-07
9536498508 2021-03-12 0235 PPS 7 Depot Pl N/A, Babylon, NY, 11702-2201
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184926
Loan Approval Amount (current) 184926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-2201
Project Congressional District NY-02
Number of Employees 59
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State