Search icon

WINFIELD GRILL INC.

Company Details

Name: WINFIELD GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1972 (53 years ago)
Date of dissolution: 14 Feb 2005
Entity Number: 253683
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2274 PENFIELD ROAD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOROTHY M WILSON DOS Process Agent 2274 PENFIELD ROAD, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
DOROTHY M WILSON Chief Executive Officer 2274 PENFIELD ROAD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2002-07-17 2004-09-20 Address 24 CIRCLE WOOD RD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2002-07-17 2004-09-20 Address 24 CIRCLE WOOD RD, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1993-12-15 2002-07-17 Address 38 RANDOM KNOLLS, PENFIELD, NY, 14526, 1970, USA (Type of address: Chief Executive Officer)
1993-12-15 2002-07-17 Address 38 RANDOM KNOLLS, PENFIELD, NY, 14526, 1970, USA (Type of address: Principal Executive Office)
1993-12-15 2004-09-20 Address 647 WINTON ROAD NORTH, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1972-07-05 1993-12-15 Address 647 WINTON RD. NORTH, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050214000469 2005-02-14 CERTIFICATE OF DISSOLUTION 2005-02-14
040920003176 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020717002479 2002-07-17 BIENNIAL STATEMENT 2002-07-01
C306345-2 2001-08-24 ASSUMED NAME CORP INITIAL FILING 2001-08-24
931215002856 1993-12-15 BIENNIAL STATEMENT 1993-07-01
A490-4 1972-07-05 CERTIFICATE OF INCORPORATION 1972-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5570497006 2020-04-05 0219 PPP 647 Winton Road North, ROCHESTER, NY, 14609
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390300
Loan Approval Amount (current) 390300
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 58
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 393240.62
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State