Search icon

GRINNELL'S RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRINNELL'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1961 (64 years ago)
Date of dissolution: 09 Jan 2025
Entity Number: 137314
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1696 MONROE AVENUE, ROCHESTER, NY, United States, 14618
Principal Address: 1696 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID O GRINNELL Chief Executive Officer 1696 MONROE AVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1696 MONROE AVENUE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2020-06-18 2025-03-04 Address 1696 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2020-06-10 2020-06-18 Address 1696 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2014-05-27 2025-03-04 Address 1696 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1961-04-24 2020-06-10 Address 25 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1961-04-24 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304005264 2025-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-09
200618000344 2020-06-18 CERTIFICATE OF AMENDMENT 2020-06-18
200610060649 2020-06-10 BIENNIAL STATEMENT 2019-04-01
140527002114 2014-05-27 BIENNIAL STATEMENT 2013-04-01
265578 1961-04-24 CERTIFICATE OF INCORPORATION 1961-04-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
98055.00
Total Face Value Of Loan:
98055.00
Date:
2020-05-02
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

Jobs Reported:
23
Initial Approval Amount:
$129,972
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,666.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $129,967
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$98,055
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,970.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,500
Utilities: $2,500
Rent: $10,000
Healthcare: $8100
Debt Interest: $6,955

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State