Search icon

BAY FRONT RESTAURANT, INC.

Company Details

Name: BAY FRONT RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1984 (41 years ago)
Entity Number: 912872
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 50 WALNUT HILL DR., PENFIELD, NY, United States, 14526
Address: C/O WILLIAM DEDES, 45 EXCHANGE BLVD, #929, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELENI GITSIS Chief Executive Officer 1075 EMPIRE BLVD., ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
BAY FRONT RESTAURANT, INC. DOS Process Agent C/O WILLIAM DEDES, 45 EXCHANGE BLVD, #929, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1998-04-27 2014-04-29 Address C/O ANTHONY C NOTO, 150 WEST BROAD ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1995-02-13 2000-04-26 Address 1075 EMPIRE BLVD, ROCHESTER, NY, 14609, 5943, USA (Type of address: Chief Executive Officer)
1995-02-13 2000-04-26 Address 50 WALNUT HILL DR, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1984-04-30 1998-04-27 Address 17 E. MAIN STREET, SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200410060190 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180518006172 2018-05-18 BIENNIAL STATEMENT 2018-04-01
160418006033 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140429006303 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120516002564 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100427002025 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080418002286 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060517002761 2006-05-17 BIENNIAL STATEMENT 2006-04-01
040505002226 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020409002480 2002-04-09 BIENNIAL STATEMENT 2002-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-20 No data 1075 EMPIRE BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-06-03 No data 1075 EMPIRE BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-09-25 No data 1075 EMPIRE BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-09-05 No data 1075 EMPIRE BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2023-04-14 No data 1075 EMPIRE BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-03-29 No data 1075 EMPIRE BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-10-26 No data 1075 EMPIRE BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-10-17 No data 1075 EMPIRE BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2022-03-30 No data 1075 EMPIRE BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-03-14 No data 1075 EMPIRE BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4797458110 2020-07-17 0219 PPP 1075 Empire Blvd, ROCHESTER, NY, 14609-5943
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53294
Loan Approval Amount (current) 53294
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14609-5943
Project Congressional District NY-25
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53711.59
Forgiveness Paid Date 2021-05-14
5763798310 2021-01-25 0219 PPS 1075 Empire Blvd, Rochester, NY, 14609-5943
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53294
Loan Approval Amount (current) 53294
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-5943
Project Congressional District NY-25
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53685.31
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State