Search icon

STONEY LANE GRILL, INC.

Company Details

Name: STONEY LANE GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1994 (31 years ago)
Entity Number: 1850893
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Principal Address: 1859 VAN VRANKEN AVE., SCHENECTADY, NY, United States, 12308
Address: 1859 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BENNETT DOS Process Agent 1859 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308

Chief Executive Officer

Name Role Address
MICHAEL BENNETT Chief Executive Officer 1857 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230902 Alcohol sale 2023-08-17 2023-08-17 2025-09-30 1859 VAN VRANKEN AVE, SCHENECTADY, New York, 12308 Restaurant

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 1857 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2014-09-17 2024-10-30 Address 1859 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2000-09-08 2014-09-17 Address 1857 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2000-09-08 2024-10-30 Address 1857 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
1998-09-23 2000-09-08 Address 23 BIRCH LN, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030020561 2024-10-30 BIENNIAL STATEMENT 2024-10-30
200622060540 2020-06-22 BIENNIAL STATEMENT 2018-09-01
140917006277 2014-09-17 BIENNIAL STATEMENT 2014-09-01
100920002375 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080821002375 2008-08-21 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
203413.26
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-04
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:
51456.34
Total Face Value Of Loan:
51456.34
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
94000.00
Total Face Value Of Loan:
94000.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51456.34
Current Approval Amount:
51456.34
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51748.16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State