Search icon

RED'S RESTAURANT, INC.

Company Details

Name: RED'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1999 (25 years ago)
Entity Number: 2439265
ZIP code: 12192
County: Greene
Place of Formation: New York
Address: 12005 ROUTE 9W, W COXSACKIE, NY, United States, 12192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12005 ROUTE 9W, W COXSACKIE, NY, United States, 12192

Chief Executive Officer

Name Role Address
JOSEPH P. KONOPKA Chief Executive Officer 12005 ROUTE 9W, W COXSACKIE, NY, United States, 12192

History

Start date End date Type Value
2001-11-15 2007-11-20 Address 12005 RTE 9W, W COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer)
2001-11-15 2007-11-20 Address 12005 RTE 9W, W COXSACKIE, NY, 12192, USA (Type of address: Principal Executive Office)
2001-11-15 2007-11-20 Address 12005 RTE 9W, W COXSACKIE, NY, 12192, USA (Type of address: Service of Process)
1999-11-15 2001-11-15 Address 2257 RT 81, EARLTON, NY, 12058, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101061369 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171109006288 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151103006180 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131112006986 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111115002433 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091104002758 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071120002619 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051216002606 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031020002356 2003-10-20 BIENNIAL STATEMENT 2003-11-01
011115002527 2001-11-15 BIENNIAL STATEMENT 2001-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-11 No data 12005 ROUTE 9W, WEST COXSACKIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2022-12-21 No data 12005 ROUTE 9W, WEST COXSACKIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-01-20 No data 12005 ROUTE 9W, WEST COXSACKIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-08-05 No data 12005 ROUTE 9W, WEST COXSACKIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2019-07-25 No data 12005 ROUTE 9W, WEST COXSACKIE 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)
2018-05-30 No data 12005 ROUTE 9W, WEST COXSACKIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2017-07-13 No data 12005 ROUTE 9W, WEST COXSACKIE 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
2016-09-15 No data 12005 ROUTE 9W, WEST COXSACKIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2015-09-10 No data 12005 ROUTE 9W, WEST COXSACKIE 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)
2015-01-15 No data 12005 ROUTE 9W, WEST COXSACKIE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8939427001 2020-04-09 0248 PPP 12005 STATE ROUTE 9W, WEST COXSACKIE, NY, 12192-1308
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75300
Loan Approval Amount (current) 75300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST COXSACKIE, GREENE, NY, 12192-1308
Project Congressional District NY-19
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75854.29
Forgiveness Paid Date 2020-12-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State