Search icon

GATEWAY GRILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GATEWAY GRILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2011 (14 years ago)
Entity Number: 4134421
ZIP code: 14424
County: Ontario
Place of Formation: New York
Principal Address: 2045 RISSER RD, CANANDAIGUA, NY, United States, 14424
Address: 2045 risser rd, Canandaigua, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN WELCH Chief Executive Officer 151 S MAIN ST, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
SUSAN WELCH DOS Process Agent 2045 risser rd, Canandaigua, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
453090100
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-339327 Alcohol sale 2023-04-17 2023-04-17 2025-03-31 151 S MAIN ST, CANANDAIGUA, New York, 14424 Restaurant

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 151 S MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2017-08-07 2025-03-12 Address 2045 RISSER RD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2013-08-22 2017-08-07 Address 5226 POND VIEW WAY, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2013-08-22 2025-03-12 Address 151 S MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2011-08-24 2017-08-07 Address C/O 151 S. MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312005208 2025-03-12 BIENNIAL STATEMENT 2025-03-12
211217001972 2021-12-17 BIENNIAL STATEMENT 2021-12-17
170807006615 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150826006093 2015-08-26 BIENNIAL STATEMENT 2015-08-01
130822006152 2013-08-22 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
52080.00
Total Face Value Of Loan:
52080.00
Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
145800.00
Total Face Value Of Loan:
145800.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
36500.00
Total Face Value Of Loan:
36500.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52080
Current Approval Amount:
52080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52480.73
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36500
Current Approval Amount:
36500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36762.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State