Search icon

RESTAURANT PROFIT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESTAURANT PROFIT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1984 (41 years ago)
Entity Number: 922239
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Principal Address: 4291 SLATE HILL RD, MARCELLUS, NY, United States, 13108
Address: 4291 Slate Hill Road, Reed Parkway, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE NATON DOS Process Agent 4291 Slate Hill Road, Reed Parkway, MARCELLUS, NY, United States, 13108

Chief Executive Officer

Name Role Address
MIKE NATON Chief Executive Officer 4291 SLATE HILL RD, MARCELLUS, NY, United States, 13108

Form 5500 Series

Employer Identification Number (EIN):
161223754
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 4291 SLATE HILL RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2024-09-27 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-29 2025-02-13 Address 4291 SLATE HILL RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2004-06-29 2025-02-13 Address 4291 SLATE HILL RD, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2002-06-04 2004-06-29 Address 4291 SLATE HILL RD, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213000305 2025-02-13 BIENNIAL STATEMENT 2025-02-13
221220002114 2022-12-20 BIENNIAL STATEMENT 2022-06-01
211028000315 2021-10-28 BIENNIAL STATEMENT 2021-10-28
180604008032 2018-06-04 BIENNIAL STATEMENT 2018-06-01
171228006080 2017-12-28 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

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:
291275.00
Total Face Value Of Loan:
291275.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291275
Current Approval Amount:
291275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293014.56

Motor Carrier Census

DBA Name:
TAYLOR UPSTATE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-03-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State