Search icon

SAKI & MARY, INC.

Company Details

Name: SAKI & MARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1987 (38 years ago)
Entity Number: 1168299
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 2380 LYELL AVENUE, ROCHESTER, NY, United States, 14606
Principal Address: 304 BALLAD AVENUE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLYMPIA FAMILY RESTAURANT DOS Process Agent 2380 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
ATHANASIOS TZOGAS Chief Executive Officer 304 BALLAD AVENUE, ROCHESTER, NY, United States, 14626

Licenses

Number Type Date Last renew date End date Address Description
0340-23-329665 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 2376 LYELL AVENUE, ROCHESTER, New York, 14606 Restaurant

History

Start date End date Type Value
2003-04-24 2011-05-16 Address 304 BALLAD AVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2003-04-24 2011-05-16 Address 304 BALLAD AVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1992-12-11 2003-04-24 Address 304 BALLAD AVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1992-12-11 2003-04-24 Address 304 BALLAD AVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1992-12-11 2011-05-16 Address 2380 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1987-05-05 1992-12-11 Address 304 BALLAD AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510002395 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110516002572 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090819002455 2009-08-19 BIENNIAL STATEMENT 2009-05-01
071101002079 2007-11-01 BIENNIAL STATEMENT 2007-05-01
030424002457 2003-04-24 BIENNIAL STATEMENT 2003-05-01
021101002535 2002-11-01 BIENNIAL STATEMENT 2001-05-01
990526002339 1999-05-26 BIENNIAL STATEMENT 1999-05-01
000042004205 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921211002688 1992-12-11 BIENNIAL STATEMENT 1992-05-01
B492578-3 1987-05-05 CERTIFICATE OF INCORPORATION 1987-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7501808604 2021-03-23 0219 PPP 2380 Lyell Ave, Rochester, NY, 14606-5738
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50238
Loan Approval Amount (current) 50238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-5738
Project Congressional District NY-25
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50535.3
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900373 Copyright 1989-03-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-03-23
Termination Date 1989-07-18

Parties

Name LITTLE MOLE MUSIC
Role Plaintiff
Name SAKI & MARY, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State