Search icon

DURF'S FAMILY RESTAURANT, INC.

Company Details

Name: DURF'S FAMILY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1980 (44 years ago)
Entity Number: 660699
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 150 N MAIN STREET, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C DURFEE Chief Executive Officer 150 N MAIN ST, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 N MAIN STREET, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2002-12-24 2008-10-30 Address 150 N MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2002-12-24 2008-10-30 Address 150 N MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1998-10-29 2002-12-24 Address 150 W MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1998-10-29 2002-12-24 Address 150 W MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1998-10-29 2008-10-30 Address 150 N MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-12-09 1998-10-29 Address 150 MAIN STREET, FAIRPORT, NY, 14622, USA (Type of address: Service of Process)
1993-01-12 1998-10-29 Address 150 N MAIN STREET, FAIRPORT, NY, 14622, USA (Type of address: Chief Executive Officer)
1993-01-12 1998-10-29 Address 150 N MAIN STREET, FAIRPORT, NY, 14622, USA (Type of address: Principal Executive Office)
1980-11-05 1993-12-09 Address 150 MAIN ST, FARIPORT, NY, USA (Type of address: Service of Process)
1980-11-05 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220221001046 2022-02-21 BIENNIAL STATEMENT 2022-02-21
121207002209 2012-12-07 BIENNIAL STATEMENT 2012-11-01
110208002618 2011-02-08 BIENNIAL STATEMENT 2010-11-01
081030002044 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061107002668 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050104002468 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021224002366 2002-12-24 BIENNIAL STATEMENT 2002-11-01
010831002279 2001-08-31 BIENNIAL STATEMENT 2000-11-01
981029002605 1998-10-29 BIENNIAL STATEMENT 1998-11-01
931209002640 1993-12-09 BIENNIAL STATEMENT 1993-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-27 No data 150 NORTH MAIN STREET, FAIRPORT 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)
2024-11-15 No data 150 NORTH MAIN STREET, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2024-05-22 No data 150 NORTH MAIN STREET, FAIRPORT 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)
2024-05-09 No data 150 NORTH MAIN STREET, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2023-10-25 No data 150 NORTH MAIN STREET, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-10-12 No data 150 NORTH MAIN STREET, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-04-07 No data 150 NORTH MAIN STREET, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2022-05-19 No data 150 NORTH MAIN STREET, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2022-01-05 No data 150 NORTH MAIN STREET, FAIRPORT 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
2021-12-16 No data 150 NORTH MAIN STREET, FAIRPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2396658307 2021-01-20 0219 PPS 150 N Main St Ste A, Fairport, NY, 14450-1469
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63017
Loan Approval Amount (current) 63017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1469
Project Congressional District NY-25
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63559.12
Forgiveness Paid Date 2021-12-02
9477267305 2020-05-02 0219 PPP 150 N MAIN ST STE A, FAIRPORT, NY, 14450-1469
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45224
Loan Approval Amount (current) 45224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1469
Project Congressional District NY-25
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45394.29
Forgiveness Paid Date 2021-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State