Search icon

CRETEKOS RESTAURANT, INC.

Company Details

Name: CRETEKOS RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1995 (30 years ago)
Entity Number: 1943181
ZIP code: 14614
County: Ontario
Place of Formation: New York
Address: 1 EAST MAIN ST STE 200, ROCHESTER, NH, United States, 14614
Principal Address: 261 W MAIN STREET, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS J. CRETEKOS Chief Executive Officer 261 W MAIN STREET, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
VIELE SOLIMAN AND SWAGLER CPA PC DOS Process Agent 1 EAST MAIN ST STE 200, ROCHESTER, NH, United States, 14614

History

Start date End date Type Value
2007-07-12 2009-07-27 Address 191 CULVER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1997-07-15 2007-07-12 Address 261 WEST MAIN ST, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1997-07-15 2007-07-12 Address 261 WEST MAIN ST, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1997-07-15 2007-07-12 Address 191 CULVER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1995-07-28 1997-07-15 Address 191 CULVER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705006927 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150910006229 2015-09-10 BIENNIAL STATEMENT 2015-07-01
130820006172 2013-08-20 BIENNIAL STATEMENT 2013-07-01
110805002053 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090727002810 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070712002896 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050826002162 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030702002530 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010702002191 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990806002111 1999-08-06 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5216528300 2021-01-25 0219 PPS 265 W Main St, Victor, NY, 14564-1123
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59539
Loan Approval Amount (current) 59539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1123
Project Congressional District NY-24
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 59944.2
Forgiveness Paid Date 2021-10-06
5411537008 2020-04-05 0219 PPP 265 WEST MAIN ST, VICTOR, NY, 14564-1123
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32100
Loan Approval Amount (current) 32100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-1123
Project Congressional District NY-24
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 32330.94
Forgiveness Paid Date 2020-12-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State