Search icon

NAMISNIAK'S RESTAURANT, INC.

Company Details

Name: NAMISNIAK'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1985 (40 years ago)
Entity Number: 1036382
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 107 N DIVISION STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. NAMISNIAK Chief Executive Officer 7093 NORTH DIVISION ROAD, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 N DIVISION STREET, AUBURN, NY, United States, 13021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-229279 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 107 N DIVISION ST, AUBURN, New York, 13021 Restaurant
0370-23-229279 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 107 N DIVISION ST, AUBURN, New York, 13021 Food & Beverage Business

History

Start date End date Type Value
2001-10-01 2007-10-04 Address 7093 NORTH DIVISION RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-10-22 2007-10-04 Address 107 N DIVISION ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1999-10-22 2001-10-01 Address 103 N DIVISION ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1999-10-22 2007-10-04 Address 107 N DIVISION ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-10-19 1999-10-22 Address 99 NORTH DIVISION STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131107002346 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111019002863 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091005002026 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071004002001 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051129002263 2005-11-29 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
10990.00
Total Face Value Of Loan:
10990.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10990
Current Approval Amount:
10990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11134.7
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7850
Current Approval Amount:
7850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7962.52

Date of last update: 16 Mar 2025

Sources: New York Secretary of State