Search icon

BLUE RIBBON RESTAURANT OF SCHENECTADY, INC.

Company Details

Name: BLUE RIBBON RESTAURANT OF SCHENECTADY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1983 (42 years ago)
Entity Number: 875092
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1801 STATE ST, SCHENECTADY, NY, United States, 12304
Principal Address: 5 CEPHALONIA DR, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QPNVH3HTJ2Z6 2023-03-02 1801 STATE ST, SCHENECTADY, NY, 12304, 2023, USA 1801 STATE STREET, SCHENECTADY, NY, 12304, 2023, USA

Business Information

Doing Business As BLUE RIBBON DINER
Division Name BLUE RIBBON RESTAURANT OF SCHENECTADY IN
Division Number BLUE RIBBO
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2022-02-02
Initial Registration Date 2021-03-31
Entity Start Date 1983-10-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDA MCDOUGAL
Address 1801 STATE ST, SCHENECTADY, NY, 12304, USA
Title ALTERNATE POC
Name PHIL MENAGIAS
Address 1801 STATE ST, SCHENECTADY, NY, 12304, USA
Government Business
Title PRIMARY POC
Name PHIL MENAGIAS
Address 1801 STATE ST, SCHENECTADY, NY, 12304, USA
Title ALTERNATE POC
Name PHIL MENAGIAS
Address 1801 STATE ST, SCHENECTADY, NY, 12304, USA
Past Performance
Title PRIMARY POC
Name LINDA MCDOUGAL
Address 1801 STATE ST, SCHENECTADY, NY, 12304, USA
Title ALTERNATE POC
Name PHIL MENAGIAS
Address 1801 STATE ST, SCHENECTADY, NY, 12304, USA

Chief Executive Officer

Name Role Address
ANGELO MENAGIAS Chief Executive Officer 10 CEPHALONIA DR, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
BLUE RIBBON RESTAURANT OF SCHENECTADY, INC. DOS Process Agent 1801 STATE ST, SCHENECTADY, NY, United States, 12304

Licenses

Number Type Date Last renew date End date Address Description
0240-22-202199 Alcohol sale 2022-12-05 2022-12-05 2024-12-31 1801 STATE ST, SCHENECTADY, New York, 12304 Restaurant

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 10 CEPHALONIA DR, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2019-01-02 2023-10-02 Address 1801 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1997-10-27 2023-10-02 Address 10 CEPHALONIA DR, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
1993-10-21 1997-10-27 Address 1801 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1993-10-21 2019-01-02 Address 1801 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1992-11-03 1993-10-21 Address 1801 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1992-11-03 1997-10-27 Address 1801 STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1983-10-19 1993-10-21 Address 1801 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1983-10-19 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002001779 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220105002054 2022-01-05 BIENNIAL STATEMENT 2022-01-05
191001061061 2019-10-01 BIENNIAL STATEMENT 2019-10-01
190102061153 2019-01-02 BIENNIAL STATEMENT 2017-10-01
131024002281 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111018002476 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091022002797 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071015002610 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051129002166 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031023002594 2003-10-23 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9481718308 2021-01-30 0248 PPS 1801 State St, Schenectady, NY, 12304-2023
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354994
Loan Approval Amount (current) 354994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-2023
Project Congressional District NY-20
Number of Employees 47
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 358310.52
Forgiveness Paid Date 2022-01-11
8264617207 2020-04-28 0248 PPP 1801 State Street, SCHENECTADY, NY, 12304
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256922
Loan Approval Amount (current) 256922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-0001
Project Congressional District NY-20
Number of Employees 59
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 259357.48
Forgiveness Paid Date 2021-04-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State