Search icon

PLEASANT CORNER RESTAURANT, INC.

Company Details

Name: PLEASANT CORNER RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1976 (49 years ago)
Entity Number: 392131
ZIP code: 12944
County: Clinton
Place of Formation: New York
Address: 1848 MAIN ST, KEESEVILLE, NY, United States, 12944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTHER E NEVERETT Chief Executive Officer 1848 MAIN ST, KEESEVILLE, NY, United States, 12944

DOS Process Agent

Name Role Address
ESTHER NEVERETT DOS Process Agent 1848 MAIN ST, KEESEVILLE, NY, United States, 12944

History

Start date End date Type Value
2002-02-04 2012-03-27 Address 262 ROUTE 9N, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process)
2000-02-29 2006-03-02 Address 1848 N. MAIN ST., KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer)
2000-02-29 2012-03-27 Address 1848 N. MAIN ST., KEESEVILLE, NY, 12944, USA (Type of address: Principal Executive Office)
2000-02-29 2002-02-04 Address 262 ROUTE 9N, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process)
1996-03-18 2000-02-29 Address 1848 N MAIN ST, KEESEVILLE, NY, 12944, USA (Type of address: Principal Executive Office)
1996-03-18 2000-02-29 Address 262 ROUTE 9N, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process)
1996-03-18 2000-02-29 Address 1848 N MAIN ST, KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer)
1993-03-15 1996-03-18 Address MAIN STREET, KEESEVILLE, NY, 12944, USA (Type of address: Chief Executive Officer)
1993-03-15 1996-03-18 Address MAIN STREET, KEESEVILLE, NY, 12944, USA (Type of address: Principal Executive Office)
1976-02-19 1996-03-18 Address ROUTE 22, KEESEVILLE, NY, 12944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002330 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120327002242 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100305002836 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080201002400 2008-02-01 BIENNIAL STATEMENT 2008-02-01
20071015003 2007-10-15 ASSUMED NAME CORP INITIAL FILING 2007-10-15
060302002504 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040127002096 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020204002066 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000229002209 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980203002692 1998-02-03 BIENNIAL STATEMENT 1998-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-05 No data 262 Route 9N, Keeseville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-07-29 No data 262 Route 9N, Keeseville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-10-27 No data 262 Route 9N, Keeseville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-06-23 No data 262 Route 9N, Keeseville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-04-24 No data 262 Route 9N, Keeseville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-09-28 No data 262 Route 9N, Keeseville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-04-11 No data 262 Route 9N, Keeseville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2021-11-09 No data 262 Route 9N, Keeseville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2021-03-19 No data 262 Route 9N, Keeseville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-11-19 No data 262 Route 9N, Keeseville Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4788128604 2021-03-20 0248 PPS 1848 Main St, Keeseville, NY, 12944-3748
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31188
Loan Approval Amount (current) 31188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Keeseville, CLINTON, NY, 12944-3748
Project Congressional District NY-21
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31466.96
Forgiveness Paid Date 2022-02-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State