Search icon

GIUSEPPE'S TAKEOUT, INC.

Company Details

Name: GIUSEPPE'S TAKEOUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1994 (31 years ago)
Entity Number: 1831479
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 125 POST AVENUE, HILTON, NY, United States, 14468
Principal Address: 50 SPENCERPORT ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P CHINAPPI Chief Executive Officer 40 SPENCERPORT ROAD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
JOSEPH CHINAPPI DOS Process Agent 125 POST AVENUE, HILTON, NY, United States, 14468

History

Start date End date Type Value
2018-06-01 2020-06-03 Address 50 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2016-06-03 2018-06-01 Address 125 POST AVE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2010-07-01 2016-06-03 Address 125 POST AVENUE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2010-07-01 2018-06-01 Address 40 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2000-05-31 2010-07-01 Address 2445 LYELL RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2000-05-31 2010-07-01 Address 125 POST AVE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
1994-06-23 2010-07-01 Address 2445 LYELL ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061309 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601006471 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006521 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140610006890 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120717002493 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100701002675 2010-07-01 BIENNIAL STATEMENT 2010-06-01
000531002676 2000-05-31 BIENNIAL STATEMENT 2000-06-01
940623000113 1994-06-23 CERTIFICATE OF INCORPORATION 1994-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6230678300 2021-01-26 0219 PPS 40 Spencerport Rd, Rochester, NY, 14606-5206
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169050
Loan Approval Amount (current) 169050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-5206
Project Congressional District NY-25
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170661.76
Forgiveness Paid Date 2022-01-19
3660827101 2020-04-11 0219 PPP 50 SPENCERPORT ROAD, ROCHESTER, NY, 14606-5206
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161250
Loan Approval Amount (current) 161250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14606-5206
Project Congressional District NY-25
Number of Employees 40
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163233.6
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State