Search icon

THE HIDDEN CREEK TAVERN, INC.

Company Details

Name: THE HIDDEN CREEK TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5281964
ZIP code: 14519
County: Monroe
Place of Formation: New York
Address: 713 LAKE ROAD, ONTARIO,, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE HIDDEN CREEK TAVERN, INC. DOS Process Agent 713 LAKE ROAD, ONTARIO,, NY, United States, 14519

History

Start date End date Type Value
2023-07-20 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-07 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180207010145 2018-02-07 CERTIFICATE OF INCORPORATION 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246947901 2020-06-15 0219 PPP 1839 Ridge Road, Webster, NY, 14580-3612
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-3612
Project Congressional District NY-25
Number of Employees 14
NAICS code 721199
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 40431.78
Forgiveness Paid Date 2021-07-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State