Search icon

HIGH FALLS PIZZERIA & TAP HOUSE LLC

Company Details

Name: HIGH FALLS PIZZERIA & TAP HOUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2019 (6 years ago)
Entity Number: 5511622
ZIP code: 12565
County: Columbia
Place of Formation: New York
Address: P.O. Box 1084, 94 Main Street, Philmont, NY, United States, 12565

DOS Process Agent

Name Role Address
JUSTIN QUINONES DOS Process Agent P.O. Box 1084, 94 Main Street, Philmont, NY, United States, 12565

Licenses

Number Type Date Last renew date End date Address Description
0340-22-212568 Alcohol sale 2024-04-01 2024-04-01 2026-03-31 94 MAIN ST, PHILMONT, New York, 12565 Restaurant

History

Start date End date Type Value
2019-03-12 2023-03-13 Address 7 MILO ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230313001675 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210816000690 2021-08-16 BIENNIAL STATEMENT 2021-08-16
190312010262 2019-03-12 ARTICLES OF ORGANIZATION 2019-03-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-31 No data 94 MAIN STREET, PHILMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2023-01-27 No data 94 MAIN STREET, PHILMONT 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)
2019-09-13 No data 94 MAIN STREET, PHILMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9299577006 2020-04-09 0248 PPP 7 MILO ST, HUDSON, NY, 12534-2722
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUDSON, COLUMBIA, NY, 12534-2722
Project Congressional District NY-19
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51579.73
Forgiveness Paid Date 2021-01-06
6973658306 2021-01-27 0248 PPS 7 Milo St, Hudson, NY, 12534-2722
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-2722
Project Congressional District NY-19
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51545.6
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State