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 165 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 6606 SW 63RD TERRACE, SOUTH MIAMI, FL, 33143, 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)
1998-03-04 2010-01-04 Address 269 BLEECKER STREET, GLOVERSVILLE, NY, 12028, USA (Type of address: Principal Executive Office)
1994-06-22 2010-01-04 Address 165 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1994-06-22 1998-03-04 Address 3960 STONER TRAIL, TRIBES HILL, NY, 12177, USA (Type of address: Principal Executive Office)
1994-06-22 2010-01-04 Address 8510 SOUTHWEST 149TH AVENUE, #1104, MIAMI, FL, 33193, USA (Type of address: Chief Executive Officer)
1989-12-19 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060112002009 2006-01-12 BIENNIAL STATEMENT 2005-12-01
040217002195 2004-02-17 BIENNIAL STATEMENT 2003-12-01
020116002604 2002-01-16 BIENNIAL STATEMENT 2001-12-01
000331002427 2000-03-31 BIENNIAL STATEMENT 1999-12-01
980304002092 1998-03-04 BIENNIAL STATEMENT 1997-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 No data 165 DIVISION Street, AMSTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-08-22 No data 165 DIVISION Street, AMSTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2024-06-06 No data 165 DIVISION Street, AMSTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-11-16 No data 165 DIVISION Street, AMSTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-09-23 No data 165 DIVISION Street, AMSTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2021-08-25 No data 165 DIVISION Street, AMSTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2020-12-16 No data 165 DIVISION Street, AMSTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-11-07 No data 165 DIVISION Street, AMSTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2018-12-11 No data 165 DIVISION Street, AMSTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2018-09-26 No data 165 DIVISION Street, AMSTERDAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4331268001 2020-06-25 0248 PPP 165 Division St, AMSTERDAM, NY, 12010-3109
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23065
Loan Approval Amount (current) 23065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-3109
Project Congressional District NY-21
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23329.77
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State