Search icon

IRISH COFFEE PUB, INC.

Company Details

Name: IRISH COFFEE PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1983 (42 years ago)
Entity Number: 859138
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 131 CARLETON AVE, E ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IRISH COFFEE PUB, INC. 401(K) PLAN 2023 112659969 2024-06-28 IRISH COFFEE PUB, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311900
Sponsor’s telephone number 6312770007
Plan sponsor’s address 131 CARLTON AVENUE, EAST ISLIP, NY, 11730
IRISH COFFEE PUB, INC. 401(K) PLAN 2022 112659969 2023-05-26 IRISH COFFEE PUB, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311900
Sponsor’s telephone number 6312770007
Plan sponsor’s address 131 CARLTON AVENUE, EAST ISLIP, NY, 11730
IRISH COFFEE PUB, INC. 401(K) PLAN 2021 112659969 2022-07-05 IRISH COFFEE PUB, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311900
Sponsor’s telephone number 6312770007
Plan sponsor’s address 131 CARLTON AVENUE, EAST ISLIP, NY, 11730
IRISH COFFEE PUB, INC. 401(K) PLAN 2020 112659969 2021-08-19 IRISH COFFEE PUB, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311900
Sponsor’s telephone number 6312770007
Plan sponsor’s address 131 CARLTON AVENUE, EAST ISLIP, NY, 11730
IRISH COFFEE PUB, INC. 401(K) PLAN 2019 112659969 2020-09-15 IRISH COFFEE PUB, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311900
Sponsor’s telephone number 6312770007
Plan sponsor’s address 131 CARLTON AVENUE, EAST ISLIP, NY, 11730
IRISH COFFEE PUB, INC. 401(K) PLAN 2018 112659969 2019-07-17 IRISH COFFEE PUB, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311900
Sponsor’s telephone number 6312770007
Plan sponsor’s address 131 CARLTON AVENUE, EAST ISLIP, NY, 11730
IRISH COFFEE PUB, INC. 401(K) PLAN 2017 112659969 2018-05-04 IRISH COFFEE PUB, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311900
Sponsor’s telephone number 6312770007
Plan sponsor’s address 131 CARLTON AVENUE, EAST ISLIP, NY, 11730
IRISH COFFEE PUB, INC. 401(K) PLAN 2016 112659969 2017-06-23 IRISH COFFEE PUB, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311900
Sponsor’s telephone number 6312770007
Plan sponsor’s address 131 CARLTON AVENUE, EAST ISLIP, NY, 11730

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing TERRY FORLANO
IRISH COFFEE PUB, INC. 401(K) PLAN 2015 112659969 2016-07-28 IRISH COFFEE PUB, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311900
Sponsor’s telephone number 6312770007
Plan sponsor’s address 131 CARLTON AVENUE, EAST ISLIP, NY, 11730
IRISH COFFEE PUB, INC. 401(K) PLAN 2014 112659969 2015-05-15 IRISH COFFEE PUB, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 311900
Sponsor’s telephone number 6312770007
Plan sponsor’s address 131 CARLTON AVENUE, EAST ISLIP, NY, 11730

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing NIALL T. KELLY

Chief Executive Officer

Name Role Address
FREDERICK BILLINGS Chief Executive Officer 131 CARLETON AVE, E ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 CARLETON AVE, E ISLIP, NY, United States, 11730

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132091 Alcohol sale 2023-09-07 2023-09-07 2025-09-30 131 CARLTON AVENUE, EAST ISLIP, New York, 11730 Restaurant

History

Start date End date Type Value
2023-06-26 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-08 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-04 2006-02-03 Address 11 ELLEN DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2005-03-04 2006-02-03 Address WREN & SCHMID, 50 RTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2005-03-04 2006-02-03 Address 24 JAREDS PATH, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1995-05-11 2005-03-04 Address 164 NORTH FIELD DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-05-11 2005-03-04 Address 24 JARETS PATH, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1983-08-02 2005-03-04 Address 1 W. MAIN ST., P. O. BOX 845, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1983-08-02 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130904002228 2013-09-04 BIENNIAL STATEMENT 2013-08-01
110817002437 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090729003116 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070824002909 2007-08-24 BIENNIAL STATEMENT 2007-08-01
060203002722 2006-02-03 BIENNIAL STATEMENT 2005-08-01
050304002049 2005-03-04 BIENNIAL STATEMENT 2003-08-01
950511002066 1995-05-11 BIENNIAL STATEMENT 1993-08-01
B007268-3 1983-08-02 CERTIFICATE OF INCORPORATION 1983-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343592598 0214700 2018-11-09 131 CARLETON AVE, EAST ISLIP, NY, 11730
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-11-09
Emphasis N: AMPUTATE
Case Closed 2018-12-06

Related Activity

Type Referral
Activity Nr 1399480
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-11-09
Current Penalty 500.0
Initial Penalty 5000.0
Final Order 2018-12-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) Irish Coffee Pub - The employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation; on or about 7/3/18. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8272748403 2021-02-13 0235 PPS 131 Carleton Ave, East Islip, NY, 11730-1801
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Islip, SUFFOLK, NY, 11730-1801
Project Congressional District NY-02
Number of Employees 55
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 455523.29
Forgiveness Paid Date 2022-05-12
5358437002 2020-04-05 0235 PPP 131 Carelton Avenue, EAST ISLIP, NY, 11730-0001
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) 290000
Loan Approval Amount (current) 290000
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 EAST ISLIP, SUFFOLK, NY, 11730-0001
Project Congressional District NY-02
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294124.44
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405355 Fair Labor Standards Act 2024-07-31 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-07-31
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name BANEGAS
Role Plaintiff
Name IRISH COFFEE PUB, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State