Search icon

RED FEDELE'S BROOKHOUSE INC.

Company Details

Name: RED FEDELE'S BROOKHOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1989 (36 years ago)
Entity Number: 1344342
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 986 LONG POND RD, ROCHESTER, NY, United States, 14626
Principal Address: 920 ELMRIDGE CENTER DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP A.J. FEDELE Chief Executive Officer 920 ELMRIDGE CENTER DRIVE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 986 LONG POND RD, ROCHESTER, NY, United States, 14626

Licenses

Number Type Date Last renew date End date Address Description
0340-24-331574 Alcohol sale 2024-10-05 2024-10-05 2026-09-30 920 Elmridge Center Dr, Greece, NY, 14626 Restaurant
0524-24-21712 Alcohol sale 2024-07-17 2024-07-17 2024-10-15 920 Elmridge Center Dr, Greece, NY, 14626 Temporary retail

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 920 ELMRIDGE CENTER DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2011-04-15 2023-06-07 Address 920 ELMRIDGE CENTER DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2011-04-15 2023-06-07 Address 920 ELMRIDGE CENTER DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2001-04-11 2011-04-15 Address 920 ELMRIDGE CENTER DR., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1997-05-21 2011-04-15 Address 920 ELMRIDGE CENTER DR., ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1997-05-21 2001-04-11 Address 347 LAKE SHORE DR., HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1997-05-21 2011-04-15 Address 920 ELMRIDGE CENTER DR., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1993-07-13 1997-05-21 Address 100 CRAIG HILL DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1993-07-13 1997-05-21 Address 100 CRAIG HILL DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1993-07-13 1997-05-21 Address 100 CRAIG HILL DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230607003476 2023-06-07 BIENNIAL STATEMENT 2023-04-01
130416006252 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110415002844 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090324002294 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070409002428 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050510002017 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030331002300 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010411002479 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990625002156 1999-06-25 BIENNIAL STATEMENT 1999-04-01
970521002432 1997-05-21 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7458938503 2021-03-06 0219 PPS 920 Elmridge Center Dr, Rochester, NY, 14626-3467
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) 420000
Loan Approval Amount (current) 420000
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, 14626-3467
Project Congressional District NY-25
Number of Employees 85
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 422566.03
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State