Search icon

CHEZ PIERRE RESTAURANT, INC.

Company Details

Name: CHEZ PIERRE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1971 (54 years ago)
Entity Number: 303849
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 981 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831
Principal Address: 979 ROUTE 9, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHEZ PIERRE RESTAURANT, INC. DOS Process Agent 981 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
PIA BALDWIN FIELD Chief Executive Officer 979 SARATOGA RD, GANSEVOORT, NY, United States, 12831

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227304 Alcohol sale 2023-08-21 2023-08-21 2025-09-30 979 ROUTE 9, GANSEVOORT, New York, 12831 Restaurant

History

Start date End date Type Value
2007-04-04 2015-03-10 Address 979 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2005-05-06 2015-03-10 Address 979 ROUTE 9, GANSEVOORT, NY, 12831, 1110, USA (Type of address: Principal Executive Office)
2005-05-06 2007-04-04 Address 979 ROUTE 9, GANSEVOORT, NY, 12831, 1110, USA (Type of address: Chief Executive Officer)
2003-03-10 2021-03-08 Address 979 ROUTE 9, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2003-03-10 2005-05-06 Address 979 ROUTE 9, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210308061110 2021-03-08 BIENNIAL STATEMENT 2021-03-01
170306006848 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150310006392 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130321006276 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110324002761 2011-03-24 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
44190.00
Total Face Value Of Loan:
44190.00
Date:
2020-04-29
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:
35700.00
Total Face Value Of Loan:
35700.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
160000.00
Total Face Value Of Loan:
160000.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44190
Current Approval Amount:
44190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44435.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35700
Current Approval Amount:
35700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36037.17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State