Search icon

SHEEDY RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL T. SHEEDY Chief Executive Officer 41 E. MANITOU ROAD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
SHEEDY RESTAURANT, INC. DOS Process Agent 41 E MANITOU ROAD, ROCHESTER, NY, United States, 14612

Licenses

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

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
115972.00
Total Face Value Of Loan:
115972.00
Date:
2020-08-06
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:
65109.00
Total Face Value Of Loan:
65109.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$65,109
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,109
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,897.54
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $65,109
Jobs Reported:
35
Initial Approval Amount:
$115,972
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,989.98
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $115,967
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-06-01
Operation Classification:
CATERING
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State