Search icon

ROCHESTER SPORTS GARDEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER SPORTS GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1994 (31 years ago)
Entity Number: 1793365
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1460 EAST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 EAST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MICHAEL B JOHNSON Chief Executive Officer 1460 EAST HENRIETTA RD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161454039
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-19 2014-03-19 Address 6 CALUMET ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1996-06-19 2014-03-19 Address 1460 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1994-02-07 2021-05-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1994-02-07 2014-03-19 Address 6 CALUMET STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518000202 2021-05-18 CERTIFICATE OF AMENDMENT 2021-05-18
200519060131 2020-05-19 BIENNIAL STATEMENT 2020-02-01
140319002496 2014-03-19 BIENNIAL STATEMENT 2014-02-01
120222002136 2012-02-22 BIENNIAL STATEMENT 2012-02-01
060302002636 2006-03-02 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
45492.00
Total Face Value Of Loan:
45492.00
Date:
2020-04-15
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:
47037.00
Total Face Value Of Loan:
47037.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,492
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,492
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,754.98
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $45,488
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$47,037
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,037
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,480.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $37,629
Utilities: $3,000
Mortgage Interest: $0
Rent: $5,064
Refinance EIDL: $0
Healthcare: $1344
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State