Search icon

THE PITA RESTAURANT INC

Company Details

Name: THE PITA RESTAURANT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5095226
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1400 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHMED & ABUDULLAH RASHID DOS Process Agent 1400 MOUNT HOPE AVE, ROCHESTER, NY, United States, 14620

Filings

Filing Number Date Filed Type Effective Date
170302010417 2017-03-02 CERTIFICATE OF INCORPORATION 2017-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data 1378 MT HOPE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2025-03-05 No data 1378 MT HOPE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2024-10-07 No data 1378 MT HOPE AVENUE, ROCHESTER 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)
2024-02-12 No data 1378 MT HOPE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-07-28 No data 1378 MT HOPE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-01-19 No data 1378 MT HOPE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-02-23 No data 1378 MT HOPE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2021-09-13 No data 1378 MT HOPE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2021-03-24 No data 1378 MT HOPE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2021-03-10 No data 1378 MT HOPE AVENUE, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9240577001 2020-04-09 0219 PPP 1378 MT HOPE AVE, ROCHESTER, NY, 14620-3911
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-3911
Project Congressional District NY-25
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18407.78
Forgiveness Paid Date 2021-06-15
9742878603 2021-03-26 0219 PPS 1378 Mount Hope Ave, Rochester, NY, 14620-3911
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30459
Loan Approval Amount (current) 30459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-3911
Project Congressional District NY-25
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30684.06
Forgiveness Paid Date 2021-12-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State