Search icon

CHRISTOPHER'S RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1979 (46 years ago)
Entity Number: 594930
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 411 ROUTE 3, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY M. MERON Chief Executive Officer 411 ROUTE 3, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
CHRISTOPHER'S RESTAURANT, INC. DOS Process Agent 411 ROUTE 3, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141613953
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
59
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0343-22-230994 Alcohol sale 2024-08-22 2024-08-22 2026-08-31 411 ROUTE 3, PLATTSBURGH, New York, 12901 Hotel

History

Start date End date Type Value
2023-12-12 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Address 411 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2021-02-25 2023-12-12 Address 411 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-12-15 2023-12-12 Address 411 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-12-15 2021-02-25 Address 411 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212002534 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211202001198 2021-12-02 BIENNIAL STATEMENT 2021-12-02
210225060071 2021-02-25 BIENNIAL STATEMENT 2019-12-01
180108002002 2018-01-08 BIENNIAL STATEMENT 2017-12-01
111229002636 2011-12-29 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
526881.00
Total Face Value Of Loan:
526881.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
144
Initial Approval Amount:
$753,413.5
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$753,413.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$756,798.7
Servicing Lender:
Adirondack Regional FCU
Use of Proceeds:
Payroll: $753,411.5
Utilities: $1
Jobs Reported:
144
Initial Approval Amount:
$526,881
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$526,881
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$529,594.8
Servicing Lender:
Adirondack Regional FCU
Use of Proceeds:
Payroll: $426,881
Utilities: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State