Search icon

EDDIE'S RESTAURANT, INC.

Company Details

Name: EDDIE'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1980 (45 years ago)
Entity Number: 603170
ZIP code: 13157
County: Oneida
Place of Formation: New York
Address: 901 MAIN STREET, SYLVAN BEACH, NY, United States, 13157

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 MAIN STREET, SYLVAN BEACH, NY, United States, 13157

Chief Executive Officer

Name Role Address
EDWARD R STEWART III Chief Executive Officer 1504 OYSTER COVE, PO BOX 604, SYLVAN BEACH, NY, United States, 13157

History

Start date End date Type Value
1993-01-13 2016-06-15 Address 1500 OYSTER COVE, PO BOX 509, SYLVAN BEACH, NY, 13157, USA (Type of address: Chief Executive Officer)
1993-01-13 2016-06-15 Address PO BOX 502, 901 MAIN ST, SYLVAN BEACH, NY, 13157, USA (Type of address: Principal Executive Office)
1993-01-13 2016-06-15 Address 901 MAIN ST, PO BOX 502, SYLVAN BEACH, NY, 13157, USA (Type of address: Service of Process)
1980-01-21 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1980-01-21 1993-01-13 Address 901 MAIN ST, SYLVAN BEACH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191219060111 2019-12-19 BIENNIAL STATEMENT 2018-01-01
160615002004 2016-06-15 BIENNIAL STATEMENT 2016-01-01
080219002766 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060216002645 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040108002350 2004-01-08 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
24420.00
Total Face Value Of Loan:
24420.00
Date:
2020-04-16
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:
122362.00
Total Face Value Of Loan:
122362.00
Date:
2020-04-14
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:
16700.00
Total Face Value Of Loan:
16700.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122362.5
Current Approval Amount:
122362.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123934.77
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122362
Current Approval Amount:
122362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123867.22
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24420
Current Approval Amount:
24420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24550.92
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16700
Current Approval Amount:
16700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16925.45

Date of last update: 17 Mar 2025

Sources: New York Secretary of State