Search icon

AMIEL'S SUBS, INC.

Company Details

Name: AMIEL'S SUBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1989 (35 years ago)
Entity Number: 1409330
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2840 W RIDGE RD, ROCHESTER, NY, United States, 14626
Principal Address: 3047 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
AMIEL J MOKHIBER JR Chief Executive Officer 947 EAST AVE, UNIT 2, ROCHESTER, NY, United States, 14607

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2840 W RIDGE RD, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
1993-03-17 1998-03-11 Address 95 CHOSEWOOD CIRCLE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-03-17 1998-03-11 Address 200 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1990-08-08 1993-03-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-12-22 1990-08-08 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-12-22 1990-08-08 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-12-22 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
980311002750 1998-03-11 BIENNIAL STATEMENT 1997-12-01
931229002129 1993-12-29 BIENNIAL STATEMENT 1993-12-01
930317003228 1993-03-17 BIENNIAL STATEMENT 1992-12-01
900808000282 1990-08-08 CERTIFICATE OF CHANGE 1990-08-08
C089524-4 1989-12-22 CERTIFICATE OF INCORPORATION 1989-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-14 No data 3047 WEST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-10-28 No data 3047 WEST HENRIETTA ROAD, 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)
2024-04-03 No data 3047 WEST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-03-26 No data 3047 WEST HENRIETTA ROAD, 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
2023-08-24 No data 3047 WEST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-08-14 No data 3047 WEST HENRIETTA ROAD, 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
2023-02-10 No data 3047 WEST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-03-17 No data 3047 WEST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-09-20 No data 3047 WEST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-08-20 No data 3047 WEST HENRIETTA ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8804617100 2020-04-15 0219 PPP 3047 West Henrietta Road, Rochester, NY, 14623
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65630
Loan Approval Amount (current) 65630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66422.95
Forgiveness Paid Date 2021-07-07
3369838301 2021-01-22 0219 PPS 3047 W Henrietta Rd, Rochester, NY, 14623-2531
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99813
Loan Approval Amount (current) 99813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2531
Project Congressional District NY-25
Number of Employees 27
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100696.28
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State