Search icon

BATAVIA RESTAURANT SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATAVIA RESTAURANT SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1971 (54 years ago)
Entity Number: 317391
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 301 WEST MAIN STREET, BATAVIA, NY, United States, 14020
Principal Address: 301 W MAIN ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN CHARVELLA Chief Executive Officer 301 W. MAIN ST, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
BATAVIA RESTAURANT SUPPLY, INC. DOS Process Agent 301 WEST MAIN STREET, BATAVIA, NY, United States, 14020

Form 5500 Series

Employer Identification Number (EIN):
160989459
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type Address
185080 Retail grocery store 301 W MAIN ST, BATAVIA, NY, 14020
760831 Retail grocery store 4152 WEST MAIN ST. SUITE 18A, BATAVIA, NY, 14020

History

Start date End date Type Value
2013-11-06 2015-11-02 Address 301 W MAIN ST, BATAVIA, NY, 14020, 1307, USA (Type of address: Principal Executive Office)
2013-11-06 2015-11-02 Address 301 W. MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2011-12-19 2013-11-06 Address 301 W. MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2009-11-16 2011-12-19 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1995-06-29 2019-11-05 Address 301 W MAIN ST, BATAVIA, NY, 14020, 1307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105061586 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101006278 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006274 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006230 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111219002865 2011-12-19 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
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:
42500.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42691.1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 343-8666
Add Date:
2005-07-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State