Search icon

SHARKIE'S, LLC

Company Details

Name: SHARKIE'S, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2017 (8 years ago)
Entity Number: 5081099
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 43 TINKER STREET, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
SHARKIE'S, LLC DOS Process Agent 43 TINKER STREET, WOODSTOCK, NY, United States, 12498

Licenses

Number Type Date Last renew date End date Address Description
0267-23-228668 Alcohol sale 2023-09-21 2023-09-21 2025-10-31 43-45 TINKER ST, WOODSTOCK, New York, 12498 Food & Beverage Business

History

Start date End date Type Value
2023-02-10 2025-02-01 Address 43 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2017-02-07 2023-02-10 Address 43 TINKER STREET, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201030213 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230210003604 2023-02-10 BIENNIAL STATEMENT 2023-02-01
210201060367 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205061380 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170505000801 2017-05-05 CERTIFICATE OF PUBLICATION 2017-05-05
170207010043 2017-02-07 ARTICLES OF ORGANIZATION 2017-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-07 No data 43 TINKER STREET, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-02-28 No data 43 TINKER STREET, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-27 No data 43 TINKER STREET, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-03-10 No data 43 TINKER STREET, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-02-25 No data 43 TINKER STREET, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-06-23 No data 43 TINKER STREET, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-03-07 No data 43 TINKER STREET, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-05-24 No data 43 TINKER STREET, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-07-07 No data 43 TINKER STREET, WOODSTOCK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7251917809 2020-06-03 0202 PPP 43 Tinker Street, Woodstock, NY, 12498-1234
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1234
Project Congressional District NY-19
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5353.73
Forgiveness Paid Date 2021-06-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State