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

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
157857.00
Total Face Value Of Loan:
157857.00
Date:
2020-04-30
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:
137292.00
Total Face Value Of Loan:
137292.00
Date:
2020-04-25
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

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137292
Current Approval Amount:
137292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138752.63
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157857
Current Approval Amount:
157857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158798.09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State