Search icon

OFFALY DINING, INC.

Company Details

Name: OFFALY DINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1986 (39 years ago)
Entity Number: 1087710
ZIP code: 14625
County: Monroe
Place of Formation: New York
Principal Address: 8 RAINBERRY, PITTSFORD, NY, United States, 14534
Address: 916 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 916 PANORAMA TRAIL SOUTH, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
PHILIP J. FIORELLA III Chief Executive Officer 8 RAINBERRY, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327065 Alcohol sale 2023-06-09 2023-06-09 2025-07-31 916 PANORAMA TRAIL SOUTH, ROCHESTER, New York, 14625 Restaurant

History

Start date End date Type Value
2002-06-12 2010-07-15 Address 1560 LAKE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2002-06-12 2010-07-15 Address 1560 LAKE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-03-29 2002-06-12 Address 1755 GLORIA DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-03-29 2002-06-12 Address 1755 GLORIA DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1986-06-04 1993-03-29 Address 916 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060833 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180605007474 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160615006482 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140604006192 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120731006131 2012-07-31 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
203758.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
128324.00
Total Face Value Of Loan:
128324.00
Date:
2020-04-13
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:
91660.00
Total Face Value Of Loan:
91660.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91660
Current Approval Amount:
91660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92596.69
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128324
Current Approval Amount:
128324
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129185.35

Date of last update: 16 Mar 2025

Sources: New York Secretary of State