Search icon

TEN PIN RESTAURANT, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
27923.00
Total Face Value Of Loan:
27923.00
Date:
2020-04-16
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:
19900.00
Total Face Value Of Loan:
19900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,900
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$20,131.17
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $19,900
Jobs Reported:
4
Initial Approval Amount:
$27,923
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,923
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$28,083.65
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $27,922

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State