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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QPNVH3HTJ2Z6
CAGE Code:
8YNF9
UEI Expiration Date:
2023-03-02

Business Information

Doing Business As:
BLUE RIBBON DINER
Division Name:
BLUE RIBBON RESTAURANT OF SCHENECTADY IN
Division Number:
BLUE RIBBO
Activation Date:
2022-02-02
Initial Registration Date:
2021-03-31

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)

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

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
859897.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
354994.00
Total Face Value Of Loan:
354994.00
Date:
2020-04-28
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:
256922.00
Total Face Value Of Loan:
256922.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354994
Current Approval Amount:
354994
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
358310.52
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256922
Current Approval Amount:
256922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
259357.48

Date of last update: 17 Mar 2025

Sources: New York Secretary of State