Search icon

GRIST MILL RESTAURANT, INC.

Company Details

Name: GRIST MILL RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1984 (41 years ago)
Entity Number: 887432
ZIP code: 13131
County: Oswego
Place of Formation: New York
Address: 3039 COUNTY RTE 25, PO BOX 514, PARISH, NY, United States, 13131
Principal Address: 2811 CO RTE 26, PARISH, NY, United States, 13131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CHAPMAN Chief Executive Officer 2811 CO RTE 26, PO BOX 511, PARISH, NY, United States, 13131

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3039 COUNTY RTE 25, PO BOX 514, PARISH, NY, United States, 13131

History

Start date End date Type Value
2012-05-10 2014-03-17 Address COUNTY RTE 26, PARISH, NY, 13131, USA (Type of address: Principal Executive Office)
2000-02-23 2014-03-17 Address ONE MILL STREET, PARISH, NY, 13131, USA (Type of address: Chief Executive Officer)
2000-02-23 2012-05-10 Address 3059 WEST MAIN ST, PARISH, NY, 13131, USA (Type of address: Principal Executive Office)
2000-02-23 2014-03-17 Address ONE MILL STREET, PARISH, NY, 13131, USA (Type of address: Service of Process)
1993-03-04 2000-02-23 Address EAST MAIN ST, POB 514, PARISH, NY, 13131, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140317002194 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120510002499 2012-05-10 BIENNIAL STATEMENT 2012-01-01
100209002747 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080114003064 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060221002457 2006-02-21 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
214453.00
Total Face Value Of Loan:
214453.00
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:
155000.00
Total Face Value Of Loan:
155000.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214453
Current Approval Amount:
214453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215733.84
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155000
Current Approval Amount:
155000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156736.85

Date of last update: 17 Mar 2025

Sources: New York Secretary of State