Search icon

CASCAL RESTAURANT, CORP.

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

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)
1970-02-03 1998-01-30 Address ATT: ANGELO T CALLERI, 19 W. MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

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
040212002521 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020205002852 2002-02-05 BIENNIAL STATEMENT 2002-02-01
C296567-2 2000-12-08 ASSUMED NAME CORP AMENDMENT 2000-12-08
C294658-2 2000-10-19 ASSUMED NAME CORP INITIAL FILING 2000-10-19
000229002114 2000-02-29 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2838788505 2021-02-22 0219 PPS 831 Fetzner Rd, Rochester, NY, 14626-1832
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47071
Loan Approval Amount (current) 47071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-1832
Project Congressional District NY-25
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47723.46
Forgiveness Paid Date 2022-07-08
3434028204 2020-08-04 0219 PPP 831 Fetzner Rd, ROCHESTER, NY, 14626-1832
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33622
Loan Approval Amount (current) 33622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-1832
Project Congressional District NY-25
Number of Employees 1
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34153.41
Forgiveness Paid Date 2022-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State