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: Service of Process)
2011-04-15 2023-06-07 Address 920 ELMRIDGE CENTER DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2001-04-11 2011-04-15 Address 920 ELMRIDGE CENTER DR., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1997-05-21 2001-04-11 Address 347 LAKE SHORE DR., HILTON, NY, 14468, 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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
420000.00
Total Face Value Of Loan:
420000.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
420000
Current Approval Amount:
420000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
422566.03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State