Name: | SHEEDY RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1977 (48 years ago) |
Entity Number: | 435358 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Address: | 41 E MANITOU ROAD, ROCHESTER, NY, United States, 14612 |
Principal Address: | 41 E. MANITOU ROAD, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T. SHEEDY | Chief Executive Officer | 41 E. MANITOU ROAD, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
SHEEDY RESTAURANT, INC. | DOS Process Agent | 41 E MANITOU ROAD, ROCHESTER, NY, United States, 14612 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-22-331316 | Alcohol sale | 2022-09-01 | 2022-09-01 | 2024-09-30 | 41 E MANITOU ROAD, ROCHESTER, New York, 14612 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-31 | 2023-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-30 | 2017-03-21 | Address | 41 E MANITON RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
1999-09-17 | 2003-04-30 | Address | 41 EAST MANITOU ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
1995-04-03 | 2017-03-21 | Address | 41 E. MANITON RD, ROCHESTER, NY, 14612, 1033, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 2017-03-21 | Address | 41 E. MANITON RD, ROCHESTER, NY, 14612, 1033, USA (Type of address: Principal Executive Office) |
1995-04-03 | 1999-09-17 | Address | 41 E. MANITON RD, ROCHESTER, NY, 14612, 1033, USA (Type of address: Service of Process) |
1977-05-23 | 1995-04-03 | Address | 875 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1977-05-23 | 2023-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170321006104 | 2017-03-21 | BIENNIAL STATEMENT | 2015-05-01 |
130611002066 | 2013-06-11 | BIENNIAL STATEMENT | 2013-05-01 |
110607002811 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
20101027031 | 2010-10-27 | ASSUMED NAME LLC INITIAL FILING | 2010-10-27 |
090508002505 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070529002623 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050718002352 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030430002599 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010601002457 | 2001-06-01 | BIENNIAL STATEMENT | 2001-05-01 |
990917000411 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4623008202 | 2020-08-06 | 0219 | PPP | 41 East Manitou Rd, ROCHESTER, NY, 14612-1033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4338178404 | 2021-02-06 | 0219 | PPS | 41 E Manitou Rd, Rochester, NY, 14612-1033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1896114 | Intrastate Non-Hazmat | 2023-05-18 | 5000 | 2023 | 2 | 5 | CATERING | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State