Search icon

JOHN PONTILLO RESTAURANT GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN PONTILLO RESTAURANT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2009 (16 years ago)
Entity Number: 3807165
ZIP code: 14454
County: Livingston
Place of Formation: New York
Address: 4153 LAKEVILLE ROAD, GENESEO, NY, United States, 14454

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN PONTILLO DOS Process Agent 4153 LAKEVILLE ROAD, GENESEO, NY, United States, 14454

Agent

Name Role Address
JOHN PONTILLO Agent 63 N. LYON ST., BATAVIA, NY, 14020

Chief Executive Officer

Name Role Address
JOHN J PONTILLO Chief Executive Officer 4153 LAKEVILLE ROAD, GENESEO, NY, United States, 14454

History

Start date End date Type Value
2013-06-20 2017-12-07 Address 63 N. LYON ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2011-05-25 2013-06-20 Address 63 N. LYON ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2011-05-25 2017-12-07 Address 63 N. LYON ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
2010-09-24 2017-12-07 Address 63 N. LYON ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2009-05-06 2010-09-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
180827000566 2018-08-27 CERTIFICATE OF CHANGE 2018-08-27
171207006568 2017-12-07 BIENNIAL STATEMENT 2017-05-01
130620006067 2013-06-20 BIENNIAL STATEMENT 2013-05-01
110525002629 2011-05-25 BIENNIAL STATEMENT 2011-05-01
100924000487 2010-09-24 CERTIFICATE OF CHANGE 2010-09-24

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
123105.53
Total Face Value Of Loan:
123105.53
Date:
2020-04-27
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:
87900.00
Total Face Value Of Loan:
87900.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$87,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,622.47
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $87,900
Jobs Reported:
17
Initial Approval Amount:
$123,105.53
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,105.53
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$124,043.16
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $123,101.53
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State