Search icon

SF RESTAURANT INDUSTRIES, INC.

Company Details

Name: SF RESTAURANT INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2015 (9 years ago)
Entity Number: 4823361
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 39 NORTH MAIN STREET, BROCKPORT, NY, United States, 14420
Principal Address: 39 N MAIN STREET, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 NORTH MAIN STREET, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
JOSE FERNANDES Chief Executive Officer 39 N MAIN STREET, BROCKPORT, NY, United States, 14420

Filings

Filing Number Date Filed Type Effective Date
190924060111 2019-09-24 BIENNIAL STATEMENT 2019-09-01
150922010159 2015-09-22 CERTIFICATE OF INCORPORATION 2015-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2815907200 2020-04-16 0219 PPP 39 North Main Street, BROCKPORT, NY, 14420
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 55300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55716.29
Forgiveness Paid Date 2021-01-28

Date of last update: 08 Mar 2025

Sources: New York Secretary of State