Search icon

GRILL WORKS LLC

Company Details

Name: GRILL WORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2017 (7 years ago)
Entity Number: 5239174
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 9778 CENTER ROAD, NO. 8, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
RONALD E. ANDERSON DOS Process Agent 9778 CENTER ROAD, NO. 8, FREDONIA, NY, United States, 14063

Filings

Filing Number Date Filed Type Effective Date
191125060304 2019-11-25 BIENNIAL STATEMENT 2019-11-01
180614000414 2018-06-14 CERTIFICATE OF PUBLICATION 2018-06-14
171122010051 2017-11-22 ARTICLES OF ORGANIZATION 2017-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-19 No data 436 LAKESHORE DRIVE E., DUNKIRK 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
2023-05-15 No data 436 LAKESHORE DRIVE E., DUNKIRK 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
2022-09-12 No data 436 LAKESHORE DRIVE E., DUNKIRK 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
2022-06-20 No data 436 LAKESHORE DRIVE E., DUNKIRK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-08-31 No data 436 LAKESHORE DRIVE E., DUNKIRK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2020-07-16 No data 436 LAKESHORE DRIVE E., DUNKIRK 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
2019-08-23 No data 436 LAKESHORE DRIVE E., DUNKIRK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2019-07-12 No data 436 LAKESHORE DRIVE E., DUNKIRK 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
2018-08-14 No data 436 LAKESHORE DRIVE E., DUNKIRK 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.
2017-08-23 No data 436 LAKESHORE DRIVE E., DUNKIRK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2336247108 2020-04-10 0296 PPP 436 Lake Shore Dr E, DUNKIRK, NY, 14048-1361
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address DUNKIRK, CHAUTAUQUA, NY, 14048-1361
Project Congressional District NY-23
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24909.1
Forgiveness Paid Date 2021-02-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State