Search icon

TERRY HILLS RESTAURANT, INC.

Company Details

Name: TERRY HILLS RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2004 (21 years ago)
Entity Number: 2997478
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 5122 CLINTON ST RD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SG1RF2JC4SH5 2022-06-17 5122 CLINTON STREET RD, BATAVIA, NY, 14020, 1129, USA 5122 CLINTON STREET RD, BATAVIA, NY, 14020, USA

Business Information

URL https://www.terryhills.com/
Division Name TERRY HILLS RESTAURANT, INC.
Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-19
Entity Start Date 2004-01-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERRY H RESTAURANT
Address 5122 CLINTON STREET RD, BATAVIA, NY, 14020, USA
Government Business
Title PRIMARY POC
Name MARY E R BROWN
Address 5122 CLINTON STREET RD, BATAVIA, NY, 14020, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MARY E R BROWN Chief Executive Officer 5122 CLINTON ST RD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5122 CLINTON ST RD, BATAVIA, NY, United States, 14020

Licenses

Number Type Date Last renew date End date Address Description
0340-22-307048 Alcohol sale 2024-03-04 2024-03-04 2026-03-31 5122 CLINTON STREET RD, BATAVIA, New York, 14020 Restaurant
0423-22-306081 Alcohol sale 2024-03-04 2024-03-04 2026-03-31 5122 CLINTON STREET RD, BATAVIA, New York, 14020 Additional Bar
0186-22-331234 Alcohol sale 2022-07-14 2022-07-14 2025-07-31 5122 CLINTON STREET RD, BATAVIA, New York, 14020 Outdoor Athletic Fields and Stadiums

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 5122 CLINTON ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2024-01-09 Address 5122 CLINTON ST RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2023-08-23 2023-08-23 Address 5122 CLINTON ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-01-09 Address 5122 CLINTON ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2014-05-14 2023-08-23 Address 5122 CLINTON ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2014-05-14 2023-08-23 Address 5122 CLINTON ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2006-02-14 2014-05-14 Address 5122 CLINTON ST RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2004-01-08 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-08 2014-05-14 Address NICHOLAS J. ROTONDO, 5122 CLINTON STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109004292 2024-01-09 BIENNIAL STATEMENT 2024-01-09
230823001875 2023-08-23 BIENNIAL STATEMENT 2022-01-01
200611060555 2020-06-11 BIENNIAL STATEMENT 2020-01-01
140514002517 2014-05-14 BIENNIAL STATEMENT 2014-01-01
120305002140 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100312002507 2010-03-12 BIENNIAL STATEMENT 2010-01-01
080226002680 2008-02-26 BIENNIAL STATEMENT 2008-01-01
060214002470 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040108000694 2004-01-08 CERTIFICATE OF INCORPORATION 2004-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-25 No data 5122 CLINTON STREET ROAD, Batavia Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-07-30 No data 5122 CLINTON STREET ROAD, Batavia Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-07-22 No data 5122 CLINTON STREET ROAD, Batavia Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-10-23 No data 5122 CLINTON STREET ROAD, Batavia Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2023-05-23 No data 5122 CLINTON STREET ROAD, Batavia Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2022-12-09 No data 5122 CLINTON STREET ROAD, Batavia Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2019-03-21 No data 5122 CLINTON STREET ROAD, Batavia Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-08-27 No data 5122 CLINTON STREET ROAD, Batavia Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2018-05-22 No data 5122 CLINTON STREET ROAD, Batavia Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2017-07-26 No data 5122 CLINTON STREET ROAD, Batavia Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8795128306 2021-01-30 0296 PPS 5122 Clinton Street Rd, Batavia, NY, 14020-1129
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) 186287
Loan Approval Amount (current) 186287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-1129
Project Congressional District NY-24
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187608.87
Forgiveness Paid Date 2021-10-20
6551277401 2020-05-14 0296 PPP 5122 CLINTON STREET RD, BATAVIA, NY, 14020-1129
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133061
Loan Approval Amount (current) 133061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BATAVIA, GENESEE, NY, 14020-1129
Project Congressional District NY-24
Number of Employees 19
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134143.72
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State