Name: | JOEY B'S OF ROCHESTER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1992 (33 years ago) |
Entity Number: | 1668059 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2551 CULVER RD, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M BROPHY | Chief Executive Officer | 2551 CULVER RD, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2551 CULVER RD, ROCHESTER, NY, United States, 14609 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-335194 | Alcohol sale | 2023-05-03 | 2023-05-03 | 2025-04-30 | 1325 ELMWOOD AVE STE 1100, ROCHESTER, New York, 14620 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-24 | 2014-12-04 | Address | 617 WEST WHITNEY RD., BUILDING 1, PERINTON, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141204002075 | 2014-12-04 | BIENNIAL STATEMENT | 2014-09-01 |
920924000054 | 1992-09-24 | CERTIFICATE OF INCORPORATION | 1992-09-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4172698308 | 2021-01-23 | 0219 | PPS | 1325 Elmwood Ave, Rochester, NY, 14620-3192 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6627267210 | 2020-04-28 | 0219 | PPP | 1325 Elmwood Ave Ste 1100, Rochester, NY, 14620-6104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State