Search icon

BOSCO'S FAMILY RESTAURANT, INC.

Company Details

Name: BOSCO'S FAMILY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1989 (35 years ago)
Entity Number: 1408237
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 165 DIVISION STREET, AMSTERDAM, NY, United States, 12010
Principal Address: 165 DIVISION AVE, APT 2, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOSCO'S FAMILY RESTAURANT INC DOS Process Agent 165 DIVISION STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
DAVID D GRECO Chief Executive Officer 165 DIVISION STREET, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 6606 SW 63RD TERRACE, SOUTH MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 165 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2010-01-04 2024-12-23 Address 165 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2010-01-04 2024-12-23 Address 6606 SW 63RD TERRACE, SOUTH MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer)
2010-01-04 2012-01-12 Address 269 BLEECKER STREET, GLOVERSVILLE, NY, 12028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241223001869 2024-12-23 BIENNIAL STATEMENT 2024-12-23
140131002094 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120112003196 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100104002253 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071211003214 2007-12-11 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
23065.00
Total Face Value Of Loan:
23065.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23065
Current Approval Amount:
23065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23329.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State