Search icon

THE DISTILLERY RESTAURANT, INC.

Company Details

Name: THE DISTILLERY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1980 (45 years ago)
Entity Number: 640276
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1142 MT HOPE AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DISTILLERY RESTAURANT, INC. 401(K) PLAN 2023 161151646 2024-09-25 THE DISTILLERY RESTAURANT, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 551112
Sponsor’s telephone number 5852712044
Plan sponsor’s address 1142 MOUNT HOPE AVE., ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing STAR NEAMONITAKIS
Valid signature Filed with authorized/valid electronic signature
THE DISTILLERY RESTAURANT, INC. 401(K) PLAN 2022 161151646 2023-09-21 THE DISTILLERY RESTAURANT, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 551112
Sponsor’s telephone number 5852712044
Plan sponsor’s address 1142 MOUNT HOPE AVE., ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing PETER PSYLLOS
THE DISTILLERY RESTAURANT INC. 401K PLAN 2020 161151646 2021-06-04 THE DISTILLERY RESTAURANT INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 551112
Sponsor’s telephone number 5852712044
Plan sponsor’s address 1142 MT. HOPE AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing PETER T PSYLLOS
THE DISTILLERY RESTAURANT INC. 401K PLAN 2019 161151646 2020-05-06 THE DISTILLERY RESTAURANT INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 551112
Sponsor’s telephone number 5852712044
Plan sponsor’s address 1142 MT. HOPE AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing PETER T PSYLLOS
THE DISTILLERY RESTAURANT INC. 401K PLAN 2018 161151646 2019-05-01 THE DISTILLERY RESTAURANT INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 551112
Sponsor’s telephone number 5852712044
Plan sponsor’s address 1142 MT. HOPE AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing PETER T PSYLLOS
THE DISTILLERY RESTAURANT INC. 401K PLAN 2017 161151646 2018-05-15 THE DISTILLERY RESTAURANT INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 551112
Sponsor’s telephone number 5852712044
Plan sponsor’s address 1142 MT. HOPE AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing PETER T PSYLLOS
THE DISTILLERY RESTAURANT INC. 401K PLAN 2016 161151646 2017-05-24 THE DISTILLERY RESTAURANT INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 551112
Sponsor’s telephone number 5852712044
Plan sponsor’s address 1142 MT. HOPE AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing PETER T PSYLLOS
THE DISTILLERY RESTAURANT INC. 401K PLAN 2015 161151646 2016-05-11 THE DISTILLERY RESTAURANT INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 551112
Sponsor’s telephone number 5852712044
Plan sponsor’s address 1142 MT. HOPE AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing PETER T PSYLLOS
THE DISTILLERY RESTAURANT INC. 401K PLAN 2014 161151646 2015-10-15 THE DISTILLERY RESTAURANT INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 551112
Sponsor’s telephone number 5852712044
Plan sponsor’s address 1142 MT. HOPE AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing PETER T PSYLLOS
THE DISTILLERY RESTAURANT INC. 401K PLAN 2014 161151646 2015-04-23 THE DISTILLERY RESTAURANT INC. 43
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 551112
Sponsor’s telephone number 5852712044
Plan sponsor’s address 1142 MT. HOPE AVE, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing PETER T PSYLLOS

Chief Executive Officer

Name Role Address
PETER T PSYLLOS Chief Executive Officer 1142 MT HOPE AVE, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE DISTILLERY RESTAURANT, INC. DOS Process Agent 1142 MT HOPE AVE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2018-07-03 2020-07-28 Address 1142 MT HOPE AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2006-07-17 2012-08-09 Address 415 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2006-07-17 2012-08-09 Address 415 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2006-07-17 2018-07-03 Address 1142 MT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2004-08-06 2006-07-17 Address 415 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-04-01 2006-07-17 Address 548 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
1993-04-01 2006-07-17 Address 1142 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1993-04-01 2004-08-06 Address 1142 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1980-07-21 1993-04-01 Address 1142 MT. HOPE AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200728060373 2020-07-28 BIENNIAL STATEMENT 2020-07-01
180703007188 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160715006222 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140722006249 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120809002035 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100730002611 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080716002445 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060717002057 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040806002446 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020625002606 2002-06-25 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311493571 0213600 2007-10-05 1142 MOUNT HOPE AVENUE, ROCHESTER, NY, 14620
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-10-05
Case Closed 2008-04-11

Related Activity

Type Complaint
Activity Nr 206230534
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A05
Issuance Date 2007-10-17
Abatement Due Date 2007-10-25
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2007-10-17
Abatement Due Date 2007-11-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2007-10-17
Abatement Due Date 2007-11-05
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2007-10-17
Abatement Due Date 2007-11-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2007-10-17
Abatement Due Date 2007-10-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-10-17
Abatement Due Date 2007-11-20
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4110468303 2021-01-22 0219 PPS 1142 Mount Hope Ave, Rochester, NY, 14620-2951
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466613
Loan Approval Amount (current) 466613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-2951
Project Congressional District NY-25
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 469514.95
Forgiveness Paid Date 2021-09-14
8368907107 2020-04-15 0219 PPP 1142 Mount Hope Avenue, Rochester, NY, 14620
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333295
Loan Approval Amount (current) 333295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 56
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 335230.85
Forgiveness Paid Date 2020-11-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State