Search icon

THE FRENCH QUARTER, INC.

Company Details

Name: THE FRENCH QUARTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2015 (10 years ago)
Entity Number: 4768519
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 523 MENDON RD., PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 523 MENDON RD., PITTSFORD, NY, United States, 14534

Agent

Name Role Address
NECIAH T. BROWN Agent 523 MENDON RD., PITTSFORD, NY, 14534

History

Start date End date Type Value
2015-06-03 2023-12-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
150603000406 2015-06-03 CERTIFICATE OF INCORPORATION 2015-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10819332 0213600 1980-01-09 570 NORTH FRENCH RD, Amherst, NY, 14120
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-01-09
Case Closed 1980-02-13

Related Activity

Type Complaint
Activity Nr 320205347

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-15
Abatement Due Date 1980-01-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-01-15
Abatement Due Date 1980-01-18
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6418627302 2020-04-30 0219 PPP 130 Spring St, Rochester, NY, 14608
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8532
Loan Approval Amount (current) 8532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1000
Project Congressional District NY-25
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8655.24
Forgiveness Paid Date 2021-10-07
7417648405 2021-02-11 0219 PPS 130 Spring St, Rochester, NY, 14608-2049
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15630
Loan Approval Amount (current) 15630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-2049
Project Congressional District NY-25
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15776.45
Forgiveness Paid Date 2022-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2008563 Americans with Disabilities Act - Other 2020-10-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-14
Termination Date 2021-03-03
Section 1210
Sub Section 1
Status Terminated

Parties

Name MERCER
Role Plaintiff
Name THE FRENCH QUARTER, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State