Search icon

BUCK'S FAMILY RESTAURANT, INC.

Company Details

Name: BUCK'S FAMILY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2010 (15 years ago)
Entity Number: 3922236
ZIP code: 13493
County: Oswego
Place of Formation: New York
Address: 469 State Route13, Williamstown, NY, United States, 13493
Principal Address: 469 STATE ROUTE 13, WILLIAMSTOWN, NY, United States, 13493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 469 State Route13, Williamstown, NY, United States, 13493

Chief Executive Officer

Name Role Address
BRIAN MARINO Chief Executive Officer 171 GRANT ROAD, WILLIAMSTOWN, NY, United States, 13493

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 171 GRANT ROAD, WILLIAMSTOWN, NY, 13493, USA (Type of address: Chief Executive Officer)
2014-03-06 2024-06-13 Address 171 GRANT ROAD, WILLIAMSTOWN, NY, 13493, USA (Type of address: Chief Executive Officer)
2012-06-28 2014-03-06 Address 8282 KIMBALL RD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2012-06-28 2024-06-13 Address 469 STATE ROUTE 13, WILLIAMSTOWN, NY, 13493, USA (Type of address: Service of Process)
2010-03-10 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-10 2012-06-28 Address 469 STATE ROUTE 13, WILLIAMSTOWN, NY, 13793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003575 2024-06-13 BIENNIAL STATEMENT 2024-06-13
221029000142 2022-10-29 BIENNIAL STATEMENT 2022-03-01
140306006474 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120628002692 2012-06-28 BIENNIAL STATEMENT 2012-03-01
100310000457 2010-03-10 CERTIFICATE OF INCORPORATION 2010-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-11 No data 469 STATE ROUTE 13, WILLIAMSTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-12 No data 469 STATE ROUTE 13, WILLIAMSTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-05-13 No data 469 STATE ROUTE 13, WILLIAMSTOWN Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2020-03-03 No data 469 STATE ROUTE 13, WILLIAMSTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-04-03 No data 469 STATE ROUTE 13, WILLIAMSTOWN 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)
2018-03-06 No data 469 STATE ROUTE 13, WILLIAMSTOWN 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)
2017-03-29 No data 469 STATE ROUTE 13, WILLIAMSTOWN 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
2016-03-28 No data 469 STATE ROUTE 13, WILLIAMSTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2015-03-04 No data 469 STATE ROUTE 13, WILLIAMSTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-03-11 No data 469 STATE ROUTE 13, WILLIAMSTOWN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5184218306 2021-01-25 0248 PPS 469 State Route 13, Williamstown, NY, 13493
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43340.53
Loan Approval Amount (current) 43340.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamstown, OSWEGO, NY, 13493
Project Congressional District NY-21
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43657.57
Forgiveness Paid Date 2021-10-25
3632177306 2020-04-29 0248 PPP 469 State Route 13, WILLIAMSTOWN, NY, 13493
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27320
Loan Approval Amount (current) 27320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSTOWN, OSWEGO, NY, 13493-0001
Project Congressional District NY-24
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27547.54
Forgiveness Paid Date 2021-03-03

Date of last update: 10 Mar 2025

Sources: New York Secretary of State