Search icon

GUTTENBERG RESTAURANTS, INC.

Company Details

Name: GUTTENBERG RESTAURANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4747810
ZIP code: 12025
County: Fulton
Place of Formation: New York
Principal Address: 880 MIDLINE ROAD, AMSTERDAM, NY, United States, 12010
Address: 836 State Highway 29, BROADALBIN, NY, United States, 12025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRANT GUTTENBERG Chief Executive Officer 836 STATE HIGHWAY 29, BROADALBIN, NY, United States, 12025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 836 State Highway 29, BROADALBIN, NY, United States, 12025

Licenses

Number Type Date Last renew date End date Address Description
0240-23-240014 Alcohol sale 2023-08-24 2023-08-24 2025-09-30 836 STATE HWY 29, BROADALBIN, New York, 12025 Restaurant

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 836 STATE HIGHWAY 29, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address PO BOX 26, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2020-11-30 2024-12-18 Address PO BOX 26, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2015-04-24 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-24 2024-12-18 Address P.O. BOX 26, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003277 2024-12-18 BIENNIAL STATEMENT 2024-12-18
201130060419 2020-11-30 BIENNIAL STATEMENT 2019-04-01
150424000394 2015-04-24 CERTIFICATE OF INCORPORATION 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2526297309 2020-04-29 0248 PPP 836 STATE HIGHWAY 29, BROADALBIN, NY, 12025
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42250
Loan Approval Amount (current) 42250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROADALBIN, FULTON, NY, 12025-0001
Project Congressional District NY-21
Number of Employees 10
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42680.6
Forgiveness Paid Date 2021-05-13
6880668310 2021-01-27 0248 PPS 836 State Highway 29, Broadalbin, NY, 12025-1966
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59150
Loan Approval Amount (current) 59150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Broadalbin, FULTON, NY, 12025-1966
Project Congressional District NY-21
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59644.27
Forgiveness Paid Date 2021-12-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State