Search icon

LONG POND FAMILY RESTAURANT, INC.

Company Details

Name: LONG POND FAMILY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1999 (26 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 2330948
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1824 BAIRD ROAD, PENFIELD, NY, United States, 14526
Principal Address: 496 LONG POND ROAD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONG POND FAMILY RESTAURANT, INC. DOS Process Agent 1824 BAIRD ROAD, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
IOANNIS TEGAS Chief Executive Officer 496 LONG POND ROAD, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2017-01-03 2024-04-18 Address 1824 BAIRD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2001-01-29 2024-04-18 Address 496 LONG POND ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1999-01-05 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-05 2017-01-03 Address 496 LONG POND ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418003110 2024-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-08
210106060093 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190108060337 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103006975 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150106006767 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130117006622 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110128002693 2011-01-28 BIENNIAL STATEMENT 2011-01-01
081226002425 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070110002620 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050207002592 2005-02-07 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3193528602 2021-03-16 0219 PPS 496 Long Pond Rd, Rochester, NY, 14612-3000
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70854
Loan Approval Amount (current) 70854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-3000
Project Congressional District NY-25
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71149.06
Forgiveness Paid Date 2021-08-18
1847527302 2020-04-28 0219 PPP 496 Long Pond Road, Rochester, NY, 14612
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68150.72
Forgiveness Paid Date 2020-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State