Search icon

THE PEGASUS RESTAURANT, INC.

Company Details

Name: THE PEGASUS RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1982 (43 years ago)
Entity Number: 798563
ZIP code: 12051
County: Greene
Place of Formation: New York
Address: 10885 RT 9W, COXSACKIE, NY, United States, 12051
Principal Address: 12645 RT 9W, W COXSACKIE, NY, United States, 12051

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINO LIAPIS Chief Executive Officer 10885 RT 9W, COXSACKIE, NY, United States, 12051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10885 RT 9W, COXSACKIE, NY, United States, 12051

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230064 Alcohol sale 2023-09-26 2023-09-26 2025-09-30 10885 ROUTE 9W, COXSACKIE, New York, 12051 Restaurant

History

Start date End date Type Value
2000-11-15 2002-11-07 Address 12645 ROUTE 9W, COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer)
1999-01-26 2000-11-15 Address ROUTE 9W 44 1 BOX 48B, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)
1996-12-03 2002-11-07 Address RR 1 BOX 48B, COXSACKIE, NY, 12051, USA (Type of address: Principal Executive Office)
1996-12-03 2002-11-07 Address RR 1 BOX 48B, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)
1996-12-03 1999-01-26 Address RR 1 BOX 48B, COXSACKIE, NY, 12051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090220002564 2009-02-20 BIENNIAL STATEMENT 2008-10-01
041229002553 2004-12-29 BIENNIAL STATEMENT 2004-10-01
021107002153 2002-11-07 BIENNIAL STATEMENT 2002-10-01
001115002444 2000-11-15 BIENNIAL STATEMENT 2000-10-01
990126002426 1999-01-26 BIENNIAL STATEMENT 1998-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-06-18
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:
2020-04-27
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55656.99
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32885.55

Date of last update: 17 Mar 2025

Sources: New York Secretary of State