Search icon

NEW DEPOT GRILL INC.

Company Details

Name: NEW DEPOT GRILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2003 (22 years ago)
Entity Number: 2938968
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 501 BURNET AVE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL F GUILFOIL III DOS Process Agent 501 BURNET AVE, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
MICHAEL F GUILFOLI III Chief Executive Officer 501 BURNET AVE, SYRACUSE, NY, United States, 13203

Licenses

Number Type Date Last renew date End date Address Description
0370-22-231949 Alcohol sale 2022-08-22 2022-08-22 2024-09-30 501 BURNET AVE, SYRACUSE, New York, 13203 Food & Beverage Business

History

Start date End date Type Value
2005-11-01 2011-08-24 Address 112 EMERALD DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2005-11-01 2011-08-24 Address 112 EMERALD DR, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2003-08-05 2011-08-24 Address 501 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110824002203 2011-08-24 BIENNIAL STATEMENT 2011-08-01
070814002157 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051101002775 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030805000405 2003-08-05 CERTIFICATE OF INCORPORATION 2003-08-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data 501 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-04-01 No data 501 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-05-09 No data 501 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2022-03-28 No data 501 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-03-08 No data 501 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-10-08 No data 501 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2018-07-25 No data 501 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2017-09-25 No data 501 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2016-09-15 No data 501 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2015-10-21 No data 501 Burnet AVENUE, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7809477808 2020-06-04 0248 PPP 501 BURNET AVE, SYRACUSE, NY, 13203
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7815
Loan Approval Amount (current) 7815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7915.84
Forgiveness Paid Date 2021-09-23
6387578510 2021-03-03 0248 PPS 501 Burnet Ave, Syracuse, NY, 13203-2401
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10941
Loan Approval Amount (current) 10941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-2401
Project Congressional District NY-22
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11002.65
Forgiveness Paid Date 2021-09-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State