Search icon

BRITISH PASTRIES, INC.

Company Details

Name: BRITISH PASTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1988 (37 years ago)
Entity Number: 1293308
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 26 CORPORATE WOODS, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEANOR V. PHILLIPS Chief Executive Officer 349 5 POINTS ROAD, RUSH, NY, United States, 14543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 CORPORATE WOODS, ROCHESTER, NY, United States, 14623

Licenses

Number Type Date Last renew date End date Address Description
0340-22-307057 Alcohol sale 2022-11-18 2022-11-18 2024-11-30 26 CORPORATE WOODS, ROCHESTER, New York, 14623 Restaurant

History

Start date End date Type Value
2002-10-10 2006-09-19 Address 349 5 POINTS RD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
1995-05-19 2002-10-10 Address 1680 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-06-14 1995-05-19 Address 1650 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1993-06-14 1995-05-19 Address 26 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1993-06-14 1995-05-19 Address 1650 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1990-12-13 1993-06-14 Address 1650 WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1988-09-21 1990-12-13 Address 295 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1988-09-21 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121015002309 2012-10-15 BIENNIAL STATEMENT 2012-09-01
101021002625 2010-10-21 BIENNIAL STATEMENT 2010-09-01
080826003141 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060919002462 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041007002575 2004-10-07 BIENNIAL STATEMENT 2004-09-01
021010002015 2002-10-10 BIENNIAL STATEMENT 2002-09-01
000921002414 2000-09-21 BIENNIAL STATEMENT 2000-09-01
960905002410 1996-09-05 BIENNIAL STATEMENT 1996-09-01
950519002149 1995-05-19 BIENNIAL STATEMENT 1993-09-01
930614002607 1993-06-14 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818238305 2021-01-22 0219 PPS 26 Corporate Woods, Rochester, NY, 14623-1456
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205776
Loan Approval Amount (current) 205776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1456
Project Congressional District NY-25
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208468.24
Forgiveness Paid Date 2022-05-19
9325537010 2020-04-09 0219 PPP 26 Corporate Woods, ROCHESTER, NY, 14623
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147400
Loan Approval Amount (current) 147400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148530.07
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State