Search icon

KEDDY'S RESTAURANT, INC.

Company Details

Name: KEDDY'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2002 (23 years ago)
Entity Number: 2742865
ZIP code: 13619
County: Jefferson
Place of Formation: New York
Address: 15 BRIDGE STREET, WEST CARTHAGE, NY, United States, 13619
Principal Address: 15 BRIDGE ST, CARTHAGE, NY, United States, 13619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEDDY'S RESTAURANT, INC. DOS Process Agent 15 BRIDGE STREET, WEST CARTHAGE, NY, United States, 13619

Chief Executive Officer

Name Role Address
AMIEE 0'CONNOR Chief Executive Officer 15 BRIDGE ST, CARTHAGE, NY, United States, 13619

Licenses

Number Type Date Last renew date End date Address Description
0370-22-230947 Alcohol sale 2022-09-20 2022-09-20 2024-09-30 15 BRIDGE ST, WEST CARTHAGE, New York, 13619 Food & Beverage Business

History

Start date End date Type Value
2004-03-05 2012-04-23 Address 15 BRIDGE ST, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer)
2004-03-05 2012-04-23 Address 15 BRIDGE ST, CARTHAGE, NY, 13619, USA (Type of address: Principal Executive Office)
2002-03-14 2020-08-05 Address 15 BRIDGE STREET, WEST CARTHAGE, NY, 13619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805061564 2020-08-05 BIENNIAL STATEMENT 2020-03-01
140310006665 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120423002935 2012-04-23 BIENNIAL STATEMENT 2012-03-01
080317002273 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060327002853 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040305002357 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020314000736 2002-03-14 CERTIFICATE OF INCORPORATION 2002-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5037598206 2020-08-07 0248 PPP 15 BRIDGE STREET, CARTHAGE, NY, 13619-1334
Loan Status Date 2020-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CARTHAGE, JEFFERSON, NY, 13619-1334
Project Congressional District NY-24
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16368.87
Forgiveness Paid Date 2021-05-14
4108878407 2021-02-06 0248 PPS 15 Bridge St, Carthage, NY, 13619-1681
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carthage, JEFFERSON, NY, 13619-1681
Project Congressional District NY-24
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11292.36
Forgiveness Paid Date 2021-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State