Search icon

BILLIE'S 1890 SALOON, INC.

Company Details

Name: BILLIE'S 1890 SALOON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1982 (43 years ago)
Entity Number: 759992
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 304 MAIN STREET, PT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG CLAVIN Chief Executive Officer 195 WINDWARD DRIVE, PT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 MAIN STREET, PT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2008-05-06 2010-03-29 Address 195 WINDWARD DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2002-03-18 2008-05-06 Address 304 MAIN ST, PORT JEFFERSON, NY, 11777, 0021, USA (Type of address: Chief Executive Officer)
1995-06-13 2002-03-18 Address WHITTIER ST, PORT JEFFERSON, NY, 11777, 0021, USA (Type of address: Chief Executive Officer)
1995-06-13 2010-03-29 Address 304 MAIN ST., PORT JEFFERSON, NY, 11777, 0021, USA (Type of address: Principal Executive Office)
1995-06-13 2010-03-29 Address 304 MAIN ST., PORT JEFFERSON, NY, 11777, 0021, USA (Type of address: Service of Process)
1982-03-26 1995-06-13 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403006131 2014-04-03 BIENNIAL STATEMENT 2014-03-01
120507002321 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100329002617 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080506002753 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060329002545 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040310002016 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020318002302 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000524002402 2000-05-24 BIENNIAL STATEMENT 2000-03-01
980407002203 1998-04-07 BIENNIAL STATEMENT 1998-03-01
950613002563 1995-06-13 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5292107004 2020-04-05 0235 PPP 304 Main St, PORT JEFFERSON, NY, 11777-1679
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-1679
Project Congressional District NY-01
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23433.29
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State