Search icon

KIRBY'S GRILL, INC.

Company Details

Name: KIRBY'S GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1993 (32 years ago)
Entity Number: 1762362
ZIP code: 33408
County: Onondaga
Place of Formation: New York
Address: 700 OCEAN ROYALE WAY, 304, JUNO BEACH, FL, United States, 33408

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ZDYB Chief Executive Officer 700 OCEAN ROYALE WAY, 304, JUNO BEACH, FL, United States, 33408

DOS Process Agent

Name Role Address
RICHARD ZDYB DOS Process Agent 700 OCEAN ROYALE WAY, 304, JUNO BEACH, FL, United States, 33408

History

Start date End date Type Value
2011-11-07 2017-05-01 Address ATT RICHARD ZDYB, ONE CAMPION RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1997-10-16 2011-11-07 Address ATT RICHARD ZDYB, 114 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1997-10-16 2017-05-01 Address 250 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1995-11-10 2017-05-01 Address 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1995-11-10 1997-10-16 Address 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1993-10-06 1997-10-16 Address 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170517000855 2017-05-17 CERTIFICATE OF CHANGE 2017-05-17
170501002014 2017-05-01 BIENNIAL STATEMENT 2015-10-01
111107002308 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091005002039 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071005002653 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051130002050 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031002002843 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011004002481 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991104002314 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971016002448 1997-10-16 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3571348409 2021-02-05 0248 PPS 2212 W Genesee St, Syracuse, NY, 13219-1620
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148119.93
Loan Approval Amount (current) 148119.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13219-1620
Project Congressional District NY-22
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149244.02
Forgiveness Paid Date 2021-11-15
6685077003 2020-04-07 0248 PPP ONE CAMPION ROAD, NEW HARTFORD, NY, 13413-1601
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105799.95
Loan Approval Amount (current) 105799.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-1601
Project Congressional District NY-22
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107005.78
Forgiveness Paid Date 2021-06-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State