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)
1993-03-04 2000-02-23 Address POB 514, PARISH, NY, 13131, USA (Type of address: Chief Executive Officer)
1984-01-12 2000-02-23 Address EAST MAIN ST., PARISH, NY, 13131, USA (Type of address: Service of Process)

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
040112002050 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020115002818 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000223002606 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980302002331 1998-03-02 BIENNIAL STATEMENT 1998-01-01
940131002128 1994-01-31 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867808801 2021-04-16 0248 PPS 3039 County Route 26, Parish, NY, 13131-3386
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) 214453
Loan Approval Amount (current) 214453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Parish, OSWEGO, NY, 13131-3386
Project Congressional District NY-24
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215733.84
Forgiveness Paid Date 2021-12-10
7296627101 2020-04-14 0248 PPP 3039 County Route 26, PARISH, NY, 13131
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155000
Loan Approval Amount (current) 155000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PARISH, OSWEGO, NY, 13131-0001
Project Congressional District NY-24
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156736.85
Forgiveness Paid Date 2021-06-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State