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

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

Form 5500 Series

Employer Identification Number (EIN):
112659969
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
290000.00
Total Face Value Of Loan:
290000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-09
Type:
Referral
Address:
131 CARLETON AVE, EAST ISLIP, NY, 11730
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450000
Current Approval Amount:
450000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
455523.29
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290000
Current Approval Amount:
290000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294124.44

Court Cases

Court Case Summary

Filing Date:
2024-07-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State