Search icon

KOTLYAR, INC.

Company Details

Name: KOTLYAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1411962
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 707 EXECUTIVE OFFICE, 3600 MAIN ST, ROCHESTER, NY, United States, 14614
Principal Address: 1430 NORTH CLINTON AVENUE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN COSTELLO DOS Process Agent 707 EXECUTIVE OFFICE, 3600 MAIN ST, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
EDWARD KOTLYAR Chief Executive Officer 1430 N CLINTON AVE, ROCHESTER, NY, United States, 14621

Licenses

Number Type Date Last renew date End date Address Description
0100-23-324458 Alcohol sale 2023-12-22 2023-12-22 2026-01-31 1430 N CLINTON AVE, ROCHESTER, New York, 14621 Liquor Store

History

Start date End date Type Value
1993-08-04 2006-02-06 Address 1430 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1993-08-04 2012-02-01 Address 1430 NORTH CLINTON AVENUE, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1990-01-05 1998-02-20 Address 707 EXECUTIVE OFFICE, 36 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002124 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120201002509 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100122002042 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080124002758 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060206002539 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040106002097 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011220002046 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000207002634 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980220002269 1998-02-20 BIENNIAL STATEMENT 1998-01-01
940113002746 1994-01-13 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4977837107 2020-04-13 0219 PPP 1430 N CLINTON AVE, ROCHESTER, NY, 14621-3346
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) 27800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-3346
Project Congressional District NY-25
Number of Employees 6
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28131.28
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State