Search icon

MESSINA'S RESTAURANT, INC.

Company Details

Name: MESSINA'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2002 (23 years ago)
Date of dissolution: 06 Oct 2023
Entity Number: 2796156
ZIP code: 12496
County: Greene
Place of Formation: New York
Principal Address: 5658 ROUTE 23, WINDHAM, NY, United States, 12496
Address: PO BOX 340, WINDHAM, NY, United States, 12496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD V MESSINA Chief Executive Officer 5658 ROUTE 23, WINDHAM, NY, United States, 12496

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 340, WINDHAM, NY, United States, 12496

History

Start date End date Type Value
2006-08-08 2023-10-06 Address 5658 ROUTE 23, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2006-08-08 2023-10-06 Address PO BOX 340, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
2004-09-02 2006-08-08 Address RTE 23, PO BOX 340, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2004-09-02 2006-08-08 Address 23 GOSHEN RD, HENSONVILLE, NY, 12439, USA (Type of address: Principal Executive Office)
2002-08-01 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-01 2006-08-08 Address P.O. BOX 340, WINDHAM, NY, 12496, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006003423 2023-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-18
120829002304 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100901002657 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080804003036 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060808002008 2006-08-08 BIENNIAL STATEMENT 2006-08-01
050802000348 2005-08-02 CERTIFICATE OF AMENDMENT 2005-08-02
040902002717 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020801000462 2002-08-01 CERTIFICATE OF INCORPORATION 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807737110 2020-04-11 0248 PPP 5658 State Route 23, WINDHAM, NY, 12496
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
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 WINDHAM, GREENE, NY, 12496-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10829.28
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State