Search icon

BROCKPORT DINER INC.

Company Details

Name: BROCKPORT DINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1985 (39 years ago)
Entity Number: 1044382
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 11 ERIE SREET, BROCKPORT, NY, United States, 14420
Principal Address: 24 WEST WAY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 ERIE SREET, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
ANASTASIOS MITROUSIS Chief Executive Officer 11 ERIE STREET, BROCKPORT, NY, United States, 14420

Licenses

Number Type Date Last renew date End date Address Description
0240-23-341951 Alcohol sale 2023-05-18 2023-05-18 2025-06-30 11 ERIE ST, BROCKPORT, New York, 14420 Restaurant

History

Start date End date Type Value
2000-01-10 2011-12-28 Address 24 WEST WAY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1995-06-14 2011-12-28 Address 11 ERIE ST, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1993-05-18 2000-01-10 Address 95 PARKWAY DRIVE, NORTH CHILI, NY, 14514, USA (Type of address: Chief Executive Officer)
1993-05-18 2011-12-28 Address 11 ERIE STREET, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1985-12-18 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-18 1995-06-14 Address 11 ERIE STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131218006187 2013-12-18 BIENNIAL STATEMENT 2013-12-01
111228002760 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091217002071 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071219003064 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060120002692 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031209002412 2003-12-09 BIENNIAL STATEMENT 2003-12-01
000110002346 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971209002118 1997-12-09 BIENNIAL STATEMENT 1997-12-01
950614002166 1995-06-14 BIENNIAL STATEMENT 1993-12-01
930518002197 1993-05-18 BIENNIAL STATEMENT 1992-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 No data 11 ERIE STREET, BROCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2025-03-05 No data 11 ERIE STREET, BROCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2024-09-04 No data 11 ERIE STREET, BROCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-04-05 No data 11 ERIE STREET, BROCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-03-13 No data 11 ERIE STREET, BROCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-10-12 No data 11 ERIE STREET, BROCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-09-20 No data 11 ERIE STREET, BROCKPORT Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2023-03-31 No data 11 ERIE STREET, BROCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-03-16 No data 11 ERIE STREET, BROCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-03-31 No data 11 ERIE STREET, BROCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6287927308 2020-04-30 0219 PPP 11 Erie St, Brockport, NY, 14420
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137292
Loan Approval Amount (current) 137292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138752.63
Forgiveness Paid Date 2021-05-19
2945608601 2021-03-16 0219 PPS 11 Erie St, Brockport, NY, 14420-1871
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157857
Loan Approval Amount (current) 157857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-1871
Project Congressional District NY-25
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158798.09
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State