Search icon

MERCHANTS ROAD RESTAURANT, INC.

Company Details

Name: MERCHANTS ROAD RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1990 (35 years ago)
Entity Number: 1472568
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 411 MERCHANTS ROAD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 MERCHANTS ROAD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
STEVE ZIOGAS Chief Executive Officer 411 MERCHANTS ROAD, ROCHESTER, NY, United States, 14609

Licenses

Number Type Date Last renew date End date Address Description
0340-21-316891 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 411 MERCHANTS RD, ROCHESTER, New York, 14609 Restaurant

History

Start date End date Type Value
1990-09-04 1993-05-27 Address 411 MERCHANTS ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1990-09-04 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160908006654 2016-09-08 BIENNIAL STATEMENT 2016-09-01
120920006361 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101028002210 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080918002524 2008-09-18 BIENNIAL STATEMENT 2008-09-01
041028002540 2004-10-28 BIENNIAL STATEMENT 2004-09-01
021101002221 2002-11-01 BIENNIAL STATEMENT 2002-09-01
000918002305 2000-09-18 BIENNIAL STATEMENT 2000-09-01
980929002311 1998-09-29 BIENNIAL STATEMENT 1998-09-01
960927002004 1996-09-27 BIENNIAL STATEMENT 1996-09-01
950531002279 1995-05-31 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5165988308 2021-01-25 0219 PPS 411 Merchants Rd, Rochester, NY, 14609-6702
Loan Status Date 2022-08-04
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44033
Loan Approval Amount (current) 44033
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-6702
Project Congressional District NY-25
Number of Employees 8
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 -
Forgiveness Paid Date -
3346437104 2020-04-11 0219 PPP 411 MERCHANTS ROAD, ROCHESTER, NY, 14609-6702
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) 22500
Loan Approval Amount (current) 22500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-6702
Project Congressional District NY-25
Number of Employees 8
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 22658.12
Forgiveness Paid Date 2021-01-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State