Search icon

BEMUS POINT INN INC

Company Details

Name: BEMUS POINT INN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5122798
ZIP code: 14712
County: Chautauqua
Place of Formation: New York
Address: 4958 MAIN STREET, BEMUS POINT, NY, United States, 14712

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE MILLER Chief Executive Officer 4958 MAIN STREET, PO BOX 221, BEMUS POINT, NY, United States, 14712

DOS Process Agent

Name Role Address
LAURIE L MILLER DOS Process Agent 4958 MAIN STREET, BEMUS POINT, NY, United States, 14712

Licenses

Number Type Date Last renew date End date Address Description
0240-23-339659 Alcohol sale 2023-08-21 2023-08-21 2025-07-31 4958 MAIN ST, BEMUS POINT, New York, 14712 Restaurant

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 4958 MAIN STREET, PO BOX 221, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)
2021-04-09 2023-05-01 Address 4958 MAIN STREET, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process)
2019-04-22 2023-05-01 Address 4958 MAIN STREET, PO BOX 221, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)
2017-04-20 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-20 2021-04-09 Address 4958 MAIN STREET, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003362 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210409060140 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190422060174 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170420010128 2017-04-20 CERTIFICATE OF INCORPORATION 2017-04-20

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
166737.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
79159.00
Total Face Value Of Loan:
79159.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
61522.00
Total Face Value Of Loan:
61522.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79159
Current Approval Amount:
79159
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79564.55
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61522
Current Approval Amount:
61522
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61924.06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State