Search icon

SCHALLER'S DRIVE-IN, INC.

Company Details

Name: SCHALLER'S DRIVE-IN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1959 (66 years ago)
Entity Number: 120713
ZIP code: 14543
County: Monroe
Place of Formation: New York
Principal Address: 1001 Rush West Rush Road, Rush, NY, United States, 14543
Address: 1001 Rush West rush Road, Rush, NY, United States, 14543

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THERESA KABES DOS Process Agent 1001 Rush West rush Road, Rush, NY, United States, 14543

Chief Executive Officer

Name Role Address
KATHRYN SCHALLER Chief Executive Officer 1001 RUSH WEST RUSH ROAD, RUSH, NY, United States, 14543

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 204 OAKWOOD LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 1001 RUSH WEST RUSH ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 1001 RUSH WEST, R, NY, 14543, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-08-04 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-03-20 2023-09-12 Address 204 OAKWOOD LANE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2017-03-20 2023-09-12 Address 204 OAKWOOD LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2001-06-29 2017-03-20 Address 73 HUXLEY WAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-06-29 2017-03-20 Address 73 HUXLEY WAY, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1997-06-12 2017-03-20 Address 965 EDGEMERE DR, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912000423 2023-09-12 BIENNIAL STATEMENT 2023-06-01
220804003874 2022-08-04 BIENNIAL STATEMENT 2021-06-01
170320002009 2017-03-20 BIENNIAL STATEMENT 2015-06-01
030612002628 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010629002011 2001-06-29 BIENNIAL STATEMENT 2001-06-01
990625002217 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970612002042 1997-06-12 BIENNIAL STATEMENT 1997-06-01
950302000724 1995-03-02 CERTIFICATE OF AMENDMENT 1995-03-02
000049002434 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930331002733 1993-03-31 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2826847201 2020-04-16 0219 PPP 1001 Rush West Rush Road, RUSH, NY, 14543
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177817
Loan Approval Amount (current) 177817
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSH, MONROE, NY, 14543-0001
Project Congressional District NY-25
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 179496.68
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State