Search icon

HGS RESTAURANT CORP.

Company Details

Name: HGS RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1997 (28 years ago)
Entity Number: 2139625
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 209 OSWEGO ST, Suite 1, LIVERPOOL, NY, United States, 13088
Principal Address: 217 NORWOOD AVE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HGS RESTAURANT CORP 401(K) PLAN 2023 161526162 2024-07-22 HGS RESTAURANT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 3152143200
Plan sponsor’s address 209 OSWEGO STREET, SUITE 1, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
HGS RESTAURANT CORPORATION DOS Process Agent 209 OSWEGO ST, Suite 1, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
JANICE ROCKDASHIL Chief Executive Officer 209 OSWEGO ST, SUITE 1, LIVERPOOL, NY, United States, 13088

Licenses

Number Type Date Last renew date End date Address Description
0370-24-225614 Alcohol sale 2024-08-23 2024-08-23 2026-08-31 209 OSWEGO ST, LIVERPOOL, New York, 13088 Food & Beverage Business
0340-22-207353 Alcohol sale 2022-08-11 2022-08-11 2024-08-31 209 OSWEGO ST, LIVERPOOL, New York, 13088 Restaurant

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 209 OSWEGO ST, PONDEROSA PLAZA, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 209 OSWEGO ST, SUITE 1, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-20 2024-07-15 Address 209 OSWEGO ST, PONDEROSA PLAZA, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2007-05-10 2018-08-20 Address 100 BRASSIE DR, BLADWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2005-06-28 2018-08-20 Address 209 OSWEGO ST, PONDEROSA PLAZA, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1999-05-21 2007-05-10 Address 100 BRASSIE DR, BLADWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1999-05-21 2005-06-28 Address 209 OSWEGO ST, PONDEROSA PLAZA, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1999-05-21 2024-07-15 Address 209 OSWEGO ST, PONDEROSA PLAZA, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1997-05-02 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240715002344 2024-07-15 BIENNIAL STATEMENT 2024-07-15
180820006030 2018-08-20 BIENNIAL STATEMENT 2017-05-01
130529002046 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110519002662 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090428002858 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070510003337 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050628002463 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030507002327 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010510002557 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990521002378 1999-05-21 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7840058304 2021-01-28 0248 PPS 209 Oswego St, Liverpool, NY, 13088-1502
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
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 Liverpool, ONONDAGA, NY, 13088-1502
Project Congressional District NY-22
Number of Employees 7
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31213.23
Forgiveness Paid Date 2022-06-02
5223927206 2020-04-27 0248 PPP 8159 PORTOBELLO WAY, LIVERPOOL, NY, 13090-1502
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000.45
Loan Approval Amount (current) 22000.45
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 LIVERPOOL, ONONDAGA, NY, 13090-1502
Project Congressional District NY-22
Number of Employees 4
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22149.9
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State