Search icon

PINE GROVE COUNTRY CLUB RESTAURANT, INC.

Company Details

Name: PINE GROVE COUNTRY CLUB RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1993 (32 years ago)
Entity Number: 1737571
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 4050 MILTON AVE., CAMILLUS, NY, United States, 13031
Principal Address: PO BOX 188, 4050 MILTON AVE, GAMILLUS, NY, United States, 13031

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J SZEZECH Chief Executive Officer 4454 RUSTLERS ROAD, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4050 MILTON AVE., CAMILLUS, NY, United States, 13031

Licenses

Number Type Date Last renew date End date Address Description
0371-23-231256 Alcohol sale 2024-04-02 2024-04-02 2024-11-30 4050 MILTON AVE, CAMILLUS, New York, 13031 Summer Food & beverage business

History

Start date End date Type Value
2003-06-13 2007-08-03 Address 4100 MILTON AVE, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1999-06-24 2003-06-13 Address 4454 RUSTLERS RD., MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1999-06-24 2003-06-13 Address 4454 RUSTLERS RD., MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
1995-11-27 1999-06-24 Address 4454 RUSTLERS RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1995-11-27 1999-06-24 Address 4454 RUSTLERS RD, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
1993-06-25 1999-06-24 Address 3185 MILTON AVENUE-EXTENSION, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110630002155 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090703002604 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070803002628 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050805002270 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030613002350 2003-06-13 BIENNIAL STATEMENT 2003-06-01
010625002342 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990624002484 1999-06-24 BIENNIAL STATEMENT 1999-06-01
951127002351 1995-11-27 BIENNIAL STATEMENT 1995-06-01
930625000340 1993-06-25 CERTIFICATE OF INCORPORATION 1993-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-13 No data 4050 Milton AVENUE, Camillus Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-06 No data 4050 Milton AVENUE, Camillus Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-11 No data 4050 Milton AVENUE, Camillus Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2022-09-26 No data 4050 Milton AVENUE, Camillus Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-04-22 No data 4050 Milton AVENUE, Camillus Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-12-14 No data 4050 Milton AVENUE, Camillus Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2021-05-04 No data 4050 Milton AVENUE, Camillus Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-08-13 No data 4050 Milton AVENUE, Camillus Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-10-02 No data 4050 Milton AVENUE, Camillus 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
2019-02-20 No data 4050 Milton AVENUE, Camillus 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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1712657200 2020-04-15 0248 PPP 4050 MILTON AVE, CAMILLUS, NY, 13031-1217
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8851.27
Loan Approval Amount (current) 8851.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMILLUS, ONONDAGA, NY, 13031-1217
Project Congressional District NY-22
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8957.98
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State