Search icon

PARKER'S GRILLE, INC.

Company Details

Name: PARKER'S GRILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1997 (28 years ago)
Entity Number: 2175698
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 100 SENECA ST, GENEVA, NY, United States, 14456
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER HANS MITCHELL Chief Executive Officer 100 SENECA STREET, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 4221 GLASS FACTORY BAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 100 SENECA STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-10-18 Address 4221 GLASS FACTORY BAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-10-18 Address 100 SENECA STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 4221 GLASS FACTORY BAY, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-10-18 Address 4221 GLASS FACTORY BAY RD, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2023-11-17 2023-11-17 Address 100 SENECA STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-11 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241018002772 2024-10-17 CERTIFICATE OF CHANGE BY ENTITY 2024-10-17
231117003485 2023-11-17 BIENNIAL STATEMENT 2023-08-01
201118060175 2020-11-18 BIENNIAL STATEMENT 2019-08-01
180706006529 2018-07-06 BIENNIAL STATEMENT 2017-08-01
160701006641 2016-07-01 BIENNIAL STATEMENT 2015-08-01
130807006887 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110830002215 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090812002665 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070814002120 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051011002087 2005-10-11 BIENNIAL STATEMENT 2005-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-07 No data 206 SOUTH MAIN STREET, NEWARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-11-04 No data 206 SOUTH MAIN STREET, NEWARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-01-04 No data 206 SOUTH MAIN STREET, NEWARK Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2023-10-26 No data 206 SOUTH MAIN STREET, NEWARK Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2023-01-25 No data 206 SOUTH MAIN STREET, NEWARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-03-23 No data 206 SOUTH MAIN STREET, NEWARK Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2021-12-09 No data 206 SOUTH MAIN STREET, NEWARK Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2020-12-30 No data 206 SOUTH MAIN STREET, NEWARK Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2019-06-06 No data 206 SOUTH MAIN STREET, NEWARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2018-01-30 No data 206 SOUTH MAIN STREET, NEWARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6941818301 2021-01-27 0219 PPS 100 Seneca St, Geneva, NY, 14456-3506
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1127927
Loan Approval Amount (current) 1127927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Geneva, ONTARIO, NY, 14456-3506
Project Congressional District NY-24
Number of Employees 149
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1139824.31
Forgiveness Paid Date 2022-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State