Search icon

GRINNELL'S RESTAURANT, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7882458402 2021-02-12 0219 PPS 1696 Monroe Ave, Rochester, NY, 14618-1417
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129972
Loan Approval Amount (current) 129972
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 Rochester, MONROE, NY, 14618-1417
Project Congressional District NY-25
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131666.76
Forgiveness Paid Date 2022-06-13
2549587708 2020-05-01 0219 PPP 1696 MONROE AVE, ROCHESTER, NY, 14618
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98055
Loan Approval Amount (current) 98055
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 ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 23
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 98970.56
Forgiveness Paid Date 2021-04-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State