Search icon

D'RAYMONDS RESTAURANT & LOUNGE, INC.

Company Details

Name: D'RAYMONDS RESTAURANT & LOUNGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1993 (32 years ago)
Entity Number: 1717291
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 6 STRATHMORE DRIVE, LOUDONVILLE, NY, United States, 12211
Address: EXECUTIVE WOODS, 4 ATRIUM DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY P CRODELLE Chief Executive Officer 4 SHELBOURNE DR, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
THE MURPHY LAW FIRM, PC DOS Process Agent EXECUTIVE WOODS, 4 ATRIUM DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2001-04-25 2003-04-08 Address 11 ANN LEE COURT, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1995-08-28 2001-04-25 Address 269 OSBORNE ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1995-08-28 2001-04-25 Address 6 STRATHMORE DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
1993-04-08 1995-08-28 Address EXECUTIVE WOODS, 4 ATRIUM DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030408002192 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010425002821 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990407002030 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970415002536 1997-04-15 BIENNIAL STATEMENT 1997-04-01
950828002144 1995-08-28 BIENNIAL STATEMENT 1995-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110000
Current Approval Amount:
110000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111377.26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State