Search icon

MCHALE'S RESTAURANT, INC.

Company Details

Name: MCHALE'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1992 (33 years ago)
Entity Number: 1645856
ZIP code: 14830
County: Steuben
Place of Formation: New York
Principal Address: 2 FOX LANE EAST, PAINTED POST, NY, United States, 14870
Address: 57-59 BRIDGE STREET, CORNING, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLOTTE KILLIGREW Chief Executive Officer 2 FOX LANE EAST, PAINTED POST, NY, United States, 14870

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-59 BRIDGE STREET, CORNING, NY, United States, 14830

History

Start date End date Type Value
1993-07-27 1996-07-01 Address 57-59 BRIDGE STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
1993-07-27 1996-07-01 Address 668 WEST LAKE ROAD, HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office)
1992-06-22 1993-07-27 Address 57-59 BRIDGE STREET, CORNING, NY, 14830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626006081 2014-06-26 BIENNIAL STATEMENT 2014-06-01
121015002070 2012-10-15 BIENNIAL STATEMENT 2012-06-01
100616002484 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080610002553 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060607002349 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040630002488 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020528003051 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000530002167 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980624002078 1998-06-24 BIENNIAL STATEMENT 1998-06-01
960701002165 1996-07-01 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-26 No data 57-59 BRIDGE STREET, CORNING 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)
2023-02-23 No data 57-59 BRIDGE STREET, CORNING 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
2022-12-12 No data 57-59 BRIDGE STREET, CORNING Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-07-25 No data 57-59 BRIDGE STREET, CORNING 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
2016-07-26 No data 57-59 BRIDGE STREET, CORNING 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
2015-07-06 No data 57-59 BRIDGE STREET, CORNING Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-02-06 No data 57-59 BRIDGE STREET, CORNING 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
2013-08-27 No data 57-59 BRIDGE STREET, CORNING Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2012-07-31 No data 57-59 BRIDGE STREET, CORNING Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2010-08-18 No data 57-59 BRIDGE STREET, CORNING Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141218710 2021-03-30 0248 PPS 57 Bridge St, Corning, NY, 14830-2231
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31816.47
Loan Approval Amount (current) 31816.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101546
Servicing Lender Name First Heritage Federal Credit Union
Servicing Lender Address 202 Denison Pkwy East, Corning, NY, 14830
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corning, STEUBEN, NY, 14830-2231
Project Congressional District NY-23
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101546
Originating Lender Name First Heritage Federal Credit Union
Originating Lender Address Corning, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31971.13
Forgiveness Paid Date 2021-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State