Search icon

BATAVIA RESTAURANT SUPPLY, INC.

Company Details

Name: BATAVIA RESTAURANT SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1971 (53 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BATAVIA RESTAURANT SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2014 160989459 2015-06-08 BATAVIA RESTAURANT SUPPLY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5853432139
Plan sponsor’s address 301 WEST MAIN STREET, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing NATE CHARVELLA
BATAVIA RESTAURANT SUPPLY INC 401 K PROFIT SHARING PLAN TRUST 2013 160989459 2014-06-12 BATAVIA RESTAURANT SUPPLY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5853432139
Plan sponsor’s address 301 WEST MAIN STREET, BATAVIA, NY, 14020

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing NATE CHARVELLA

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

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)
1995-06-29 2013-11-06 Address 301 W MAIN ST, BATAVIA, NY, 14020, 1307, USA (Type of address: Principal Executive Office)
1995-06-29 2009-11-16 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1971-11-05 1995-06-29 Address 52 SWAN ST., BATAVIA, NY, 14020, 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
091116002135 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071109002790 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051228002507 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031022002527 2003-10-22 BIENNIAL STATEMENT 2003-11-01
C323717-2 2002-11-13 ASSUMED NAME CORP INITIAL FILING 2002-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-12 BATAVIA RESTAURANT SUPP 4152 WEST MAIN ST. SUITE 18A, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data
2023-03-30 BATAVIA RESTAURANT SPLY 301 W MAIN ST, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data
2022-04-01 BATAVIA RESTAURANT SPLY 301 W MAIN ST, BATAVIA, Genesee, NY, 14020 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5864167410 2020-05-13 0296 PPP 301 West Main, BATAVIA, NY, 14020
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42691.1
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1392374 Intrastate Non-Hazmat 2005-07-07 - - 2 4 Private(Property)
Legal Name BATAVIA RESTAURANT SUPPLY INC
DBA Name -
Physical Address 301 WEST MAIN ST, BATAVIA, NY, 14020, US
Mailing Address 301 WEST MAIN ST, BATAVIA, NY, 14020, US
Phone (585) 343-2139
Fax (585) 343-8666
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State