Search icon

TEN PIN RESTAURANT, INC.

Company Details

Name: TEN PIN RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1984 (41 years ago)
Entity Number: 900404
ZIP code: 13037
County: Madison
Place of Formation: New York
Address: 102 SENECA STREET, CHITTENANGO, NY, United States, 13037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 SENECA STREET, CHITTENANGO, NY, United States, 13037

Chief Executive Officer

Name Role Address
MARIANNE FINOCCHIARO Chief Executive Officer 500 LAKE STREET, CHITTENANGO, NY, United States, 13037

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227028 Alcohol sale 2023-03-21 2023-03-21 2025-03-31 102 SENECA STREET, CHITTENANGO, New York, 13037 Restaurant
0370-23-227028 Alcohol sale 2023-03-21 2023-03-21 2025-03-31 102 SENECA STREET, CHITTENANGO, New York, 13037 Food & Beverage Business

History

Start date End date Type Value
1995-04-13 2004-03-31 Address 500 LAKE STREET, CHITTENANGO, NY, 13037, 1637, USA (Type of address: Chief Executive Officer)
1995-04-13 2004-03-31 Address 102 SENECA STREET, CHITTENANGO, NY, 13037, 1637, USA (Type of address: Principal Executive Office)
1995-04-13 2004-03-31 Address C/O M. FINOCCHIARO, 102 SENECA STREET, CHITTENANGO, NY, 13037, 1637, USA (Type of address: Service of Process)
1984-03-08 1995-04-13 Address R.D.#1, B0X 72-A, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002486 2014-07-07 BIENNIAL STATEMENT 2014-03-01
120427002585 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100412002850 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080304002341 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060406002040 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040331002897 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020315002486 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000323002390 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980324002470 1998-03-24 BIENNIAL STATEMENT 1998-03-01
950413002425 1995-04-13 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2740507203 2020-04-16 0248 PPP 102 Seneca Street, Chittenango, NY, 13037-1637
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chittenango, MADISON, NY, 13037-1637
Project Congressional District NY-22
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20131.17
Forgiveness Paid Date 2021-06-24
5047088406 2021-02-07 0248 PPS 102 Seneca St, Chittenango, NY, 13037-1637
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27923
Loan Approval Amount (current) 27923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chittenango, MADISON, NY, 13037-1637
Project Congressional District NY-22
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 28083.65
Forgiveness Paid Date 2021-09-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State