Search icon

BISTRO LEROUX, INC.

Company Details

Name: BISTRO LEROUX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2010 (15 years ago)
Entity Number: 3948330
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 668 STATE ROUTE 149, LAKE GEORGE, NY, United States, 12845
Principal Address: 5073 DAWSON WAY, FORT ANN, NY, United States, 12827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 668 STATE ROUTE 149, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
ROBERT A. GUAY Chief Executive Officer 668 STATE RT. 149, LAKE GEORGE, NY, United States, 12845

Licenses

Number Type Date Last renew date End date Address Description
0340-22-204257 Alcohol sale 2022-08-01 2022-08-01 2024-08-31 668 STATE ROUTE 149, QUEENSBURY, New York, 12804 Restaurant

Filings

Filing Number Date Filed Type Effective Date
120504006806 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100511000593 2010-05-11 CERTIFICATE OF INCORPORATION 2010-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-20 No data 668 STATE ROUTE 149, LAKE GEORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-12-22 No data 668 STATE ROUTE 149, LAKE GEORGE 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)
2022-11-04 No data 668 STATE ROUTE 149, LAKE GEORGE 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)
2021-10-22 No data 668 STATE ROUTE 149, LAKE GEORGE 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
2019-12-20 No data 668 STATE ROUTE 149, LAKE GEORGE 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)
2018-11-15 No data 668 STATE ROUTE 149, LAKE GEORGE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2017-04-13 No data 668 STATE ROUTE 149, LAKE GEORGE 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)
2016-04-28 No data 668 STATE ROUTE 149, LAKE GEORGE Critical Violation Food Service Establishment Inspections New York State Department of Health 3C - Food workers do not use proper utensils to eliminate bare hand contact with cooked or prepared foods.
2014-12-17 No data 668 STATE ROUTE 149, LAKE GEORGE 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)
2013-12-18 No data 668 STATE ROUTE 149, LAKE GEORGE 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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004188800 2021-04-11 0248 PPS 668 State Route 149, Lake George, NY, 12845-3520
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176913
Loan Approval Amount (current) 176913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake George, WARREN, NY, 12845-3520
Project Congressional District NY-21
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178185.79
Forgiveness Paid Date 2022-01-03
1207947301 2020-04-28 0248 PPP STATE ROUTE 149, LAKE GEORGE, NY, 12845-3520
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126100
Loan Approval Amount (current) 126100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE GEORGE, WARREN, NY, 12845-3520
Project Congressional District NY-21
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127574.67
Forgiveness Paid Date 2021-07-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State