Search icon

NORPCO RESTAURANT, INC.

Company Details

Name: NORPCO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1975 (50 years ago)
Entity Number: 372288
ZIP code: 13323
County: Albany
Place of Formation: New York
Address: ONE EAST PARK ROW, P.O. BOX 364, CLINTON, NY, United States, 13323
Principal Address: 1 East Park Row, Clinton, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R WHITE Chief Executive Officer 1 EAST PARK ROW, CLINTON, NY, United States, 13323

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE EAST PARK ROW, P.O. BOX 364, CLINTON, NY, United States, 13323

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234631 Alcohol sale 2023-01-19 2023-01-19 2025-01-31 15 BOOTH DRIVE, PLATTSBURGH, New York, 12901 Restaurant
0423-23-229750 Alcohol sale 2023-01-09 2023-01-09 2025-01-31 15 BOOTH DRIVE, PLATTSBURGH, New York, 12901 Additional Bar

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 1 EAST PARK ROW, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 117A GREAT OAKS OFFICE PARK, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-01-25 2023-08-15 Address 117A GREAT OAKS OFFICE PARK, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1992-03-09 2023-08-15 Address ONE EAST PARK ROW, P.O. BOX 364, CLINTON, NY, 13323, 0364, USA (Type of address: Service of Process)
1975-06-12 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230815002205 2023-08-15 BIENNIAL STATEMENT 2023-06-01
20130516043 2013-05-16 ASSUMED NAME LLC INITIAL FILING 2013-05-16
110621002873 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090609002717 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070615002575 2007-06-15 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
504693.14
Total Face Value Of Loan:
504693.14
Date:
2020-04-14
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:
358756.00
Total Face Value Of Loan:
358756.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358756
Current Approval Amount:
358756
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
363346.11
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
504693.14
Current Approval Amount:
504693.14
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
507541.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State