Search icon

LOUGHRAN'S TAVERN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUGHRAN'S TAVERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1979 (46 years ago)
Date of dissolution: 01 Feb 2023
Entity Number: 532358
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4543 MAIN STREET, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4543 MAIN STREET, SNYDER, NY, United States, 14226

Chief Executive Officer

Name Role Address
THOMAS A. LOUGHRAN Chief Executive Officer 4543 MAIN STREET, SNYDER, NY, United States, 14226

History

Start date End date Type Value
2023-04-22 2023-04-22 Address 4543 MAIN STREET, SNYDER, NY, 14226, 3962, USA (Type of address: Chief Executive Officer)
2023-04-22 2023-04-22 Address 4543 MAIN STREET, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
2022-06-17 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-10 2023-04-22 Address 4543 MAIN STREET, SNYDER, NY, 14226, 3962, USA (Type of address: Service of Process)
2007-01-10 2023-04-22 Address 4543 MAIN STREET, SNYDER, NY, 14226, 3962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230422000436 2023-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-01
220609000288 2022-06-09 BIENNIAL STATEMENT 2021-01-01
190102061226 2019-01-02 BIENNIAL STATEMENT 2019-01-01
20160527045 2016-05-27 ASSUMED NAME CORP INITIAL FILING 2016-05-27
150113006831 2015-01-13 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
167617.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State