Search icon

CASCAL RESTAURANT, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CASCAL RESTAURANT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1970 (55 years ago)
Entity Number: 288490
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 831 FETZNER RD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
N.P. CASTRONOVA Chief Executive Officer 831 FETZNER RD, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
N.P. CASTRONOVA DOS Process Agent 831 FETZNER RD, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
160972400
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-21-317707 Alcohol sale 2023-11-02 2023-11-02 2025-09-30 831 FETZNER RD, ROCHESTER, New York, 14626 Restaurant

History

Start date End date Type Value
2004-02-12 2006-03-10 Address LAMPLIGHTER RESTAURANT, 831 FETZNER RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1998-01-30 2004-02-12 Address 831 FETZNER RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1998-01-30 2006-03-10 Address 831 FETZNER RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1995-03-21 1998-01-30 Address 831 FETZNER RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1995-03-21 1998-01-30 Address 831 FETZNER RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140417002312 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120323002447 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100323002028 2010-03-23 BIENNIAL STATEMENT 2010-02-01
080226002011 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060310002997 2006-03-10 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47071.00
Total Face Value Of Loan:
47071.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33622.00
Total Face Value Of Loan:
33622.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$47,071
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,071
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,723.46
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $47,068
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$33,622
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,622
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,153.41
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $33,622

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State