Search icon

D & R DEPOT RESTAURANT INC.

Company Details

Name: D & R DEPOT RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1998 (27 years ago)
Entity Number: 2250205
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 63 LAKE STREET, LEROY, NY, United States, 14482

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NANCY NICKERSON Chief Executive Officer 63 LAKE STREET, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
D & R DEPOT RESTAURANT, INC. DOS Process Agent 63 LAKE STREET, LEROY, NY, United States, 14482

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 63 LAKE STREET, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-02-16 2024-02-28 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2000-04-26 2024-02-28 Address 63 LAKE STREET, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2000-04-26 2024-02-28 Address 63 LAKE STREET, LEROY, NY, 14482, USA (Type of address: Service of Process)
1998-04-16 2000-04-26 Address 63 LAKE ST., LEROY, NY, 14482, USA (Type of address: Service of Process)
1998-04-16 2024-02-16 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240228004838 2024-02-28 BIENNIAL STATEMENT 2024-02-28
140407007137 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120516002977 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100504002379 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080402002701 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060413003156 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040407002686 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020321002614 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000426002018 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980416000463 1998-04-16 CERTIFICATE OF INCORPORATION 1998-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2922888307 2021-01-21 0296 PPP 63 Lake St, Le Roy, NY, 14482-1007
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85015
Loan Approval Amount (current) 85015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Le Roy, GENESEE, NY, 14482-1007
Project Congressional District NY-24
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85816.24
Forgiveness Paid Date 2022-01-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State