Search icon

THE SOCCER SHACK, INC.

Company Details

Name: THE SOCCER SHACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1996 (29 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 2033339
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2298 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2298 MONROE AVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
MEGAN HANUSHEK Chief Executive Officer 2298 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1998-05-15 2022-09-10 Address 2298 MONROE AVE, ROCHESTER, NY, 14618, 3028, USA (Type of address: Chief Executive Officer)
1998-05-15 2022-09-10 Address 2298 MONROE AVE, ROCHESTER, NY, 14618, 3028, USA (Type of address: Service of Process)
1996-05-24 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-24 1998-05-15 Address 2298 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000128 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
160510006899 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120514006457 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100603002484 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080530003166 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060510003249 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040527002405 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020506002008 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000508002689 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980515002314 1998-05-15 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6767388307 2021-01-27 0219 PPS 2298 Monroe Ave, Rochester, NY, 14618-3028
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24856
Loan Approval Amount (current) 24856
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3028
Project Congressional District NY-25
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24937.47
Forgiveness Paid Date 2021-06-15
9696727007 2020-04-09 0219 PPP 2298 Monroe Ave, ROCHESTER, NY, 14618-3028
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-3028
Project Congressional District NY-25
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 22821.61
Forgiveness Paid Date 2021-04-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State