Search icon

B SIDE GRILL, INC.

Company Details

Name: B SIDE GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2015 (9 years ago)
Entity Number: 4831637
ZIP code: 12525
County: Ulster
Place of Formation: New York
Address: PO BOX 146, GARDINER, NY, United States, 12525
Principal Address: 13 MICHELLE DRIVE, GARDINER, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B SIDE GRILL 401 K PROFIT SHARING PLAN TRUST 2018 475267689 2019-04-17 B SIDE GRILL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-18
Business code 445220
Sponsor’s telephone number 8452560100
Plan sponsor’s address 62 MAIN STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing LOUIS MILANO

Agent

Name Role Address
LOUIS MILANO Agent 62 MAIN STREET, NEW PALTZ, NY, 12561

DOS Process Agent

Name Role Address
LOUIS MILANO DOS Process Agent PO BOX 146, GARDINER, NY, United States, 12525

Chief Executive Officer

Name Role Address
LOUIS MILANO Chief Executive Officer 62 MAIN STREET, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2015-10-08 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-08 2023-11-01 Address 62 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent)
2015-10-08 2023-11-01 Address 62 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040865 2023-11-01 BIENNIAL STATEMENT 2023-10-01
151008010181 2015-10-08 CERTIFICATE OF INCORPORATION 2015-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-17 No data 60-62 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-06-10 No data 60-62 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-09-18 No data 60-62 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-08-22 No data 60-62 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-09-02 No data 60-62 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-08-11 No data 60-62 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-11-08 No data 60-62 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2021-08-30 No data 60-62 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2020-12-08 No data 60-62 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-10-14 No data 60-62 MAIN STREET, NEW PALTZ Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4797978102 2020-07-17 0202 PPP 62 Main Street, New Paltz, NY, 12561-1522
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1522
Project Congressional District NY-18
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40204.99
Forgiveness Paid Date 2021-04-27
4795818510 2021-02-26 0202 PPS 62 Main St, New Paltz, NY, 12561-1522
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55643
Loan Approval Amount (current) 55643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1522
Project Congressional District NY-18
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56005.82
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State