Search icon

DENNY'S, INC.

Branch

Company Details

Name: DENNY'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2011 (14 years ago)
Branch of: DENNY'S, INC., Florida (Company Number P11000041892)
Entity Number: 4119197
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 203 EAST MAIN STREET, SPARTANBURG, SC, United States, 29319

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KELLI VALADE Chief Executive Officer 203 EAST MAIN STREET, SPARTANBURG, SC, United States, 29319

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 203 EAST MAIN STREET, SPARTANBURG, SC, 29319, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-07-16 2017-09-22 Address 203 EAST MAIN STREET, SPARTANBURG, SC, 29319, USA (Type of address: Principal Executive Office)
2013-07-16 2023-07-06 Address 203 EAST MAIN STREET, SPARTANBURG, SC, 29319, USA (Type of address: Chief Executive Officer)
2011-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001178 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210706000469 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190701060747 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-58007 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58008 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170922002022 2017-09-22 BIENNIAL STATEMENT 2017-07-01
170719000091 2017-07-19 ERRONEOUS ENTRY 2017-07-19
DP-2218722 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150707006372 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130716006444 2013-07-16 BIENNIAL STATEMENT 2013-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-23 No data 248 QUAKER ROAD, QUEENSBURY 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
2024-10-29 No data 364 WEST MAIN STREET, BATAVIA 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
2024-10-17 No data 60 NOTT TERRACE, SCHENECTADY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2024-02-01 No data 60 NOTT TERRACE, SCHENECTADY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-01-18 No data 4979 NYS ROUTE 23, ONEONTA 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
2024-01-17 No data 248 QUAKER ROAD, QUEENSBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2024-01-08 No data 180 NORTH GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-26 No data 364 WEST MAIN STREET, BATAVIA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-27 No data 364 WEST MAIN STREET, BATAVIA 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
2023-10-12 No data 364 WEST MAIN STREET, BATAVIA 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339405490 0213600 2013-09-09 8020 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-09-09
Case Closed 2013-10-30

Related Activity

Type Complaint
Activity Nr 850867
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A
Issuance Date 2013-09-30
Current Penalty 950.0
Initial Penalty 1366.0
Final Order 2013-10-23
Nr Instances 3
Nr Exposed 50
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a): 29 CFR 1910.22(a)(1): Place(s) of employment were not kept clean and orderly, or in a sanitary condition: a) Walk way prep area - On or about 9/9/13, black mold was present on a HVAC ceiling diffuser. b) Area between the kitchen and the dishwasher room - On or about 9/9/13, black mold was present on a HVAC ceiling diffuser, the emergency lights, and two fire alarm bells. c) Dishwasher room - On or about 9/9/13, black mold was present on five ceiling tiles. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6134787008 2020-04-06 0296 PPP 3165 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127-1212
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1047085
Loan Approval Amount (current) 1047085
Undisbursed Amount 0
Franchise Name Denny's
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORCHARD PARK, ERIE, NY, 14127-1212
Project Congressional District NY-23
Number of Employees 240
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1068695.67
Forgiveness Paid Date 2022-04-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State