Name: | A&R DHALIWAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1997 (28 years ago) |
Entity Number: | 2137267 |
ZIP code: | 14622 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2075 E RIDGE RD, ROCHESTER, NY, United States, 14622 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2075 E RIDGE RD, ROCHESTER, NY, United States, 14622 |
Name | Role | Address |
---|---|---|
DHALIWAL KULDIP | Chief Executive Officer | 84 WHITE OAK BEND, ROCHESTER, NY, United States, 14624 |
Number | Type | Address |
---|---|---|
260480 | Retail grocery store | 2075 E RIDGE RD, ROCHESTER, NY, 14622 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 84 WHITE OAK BEND, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2011-05-27 | 2024-09-03 | Address | 84 WHITE OAK BEND, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2007-04-19 | 2011-05-27 | Address | JASPREET DHALIWAL, 84 WHTIE OAK BEND, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1999-04-06 | 2024-09-03 | Address | 2075 E RIDGE RD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
1999-04-06 | 2007-04-19 | Address | KULDIP DHALIWAL, 84 WHTIE OAK BEND, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
1997-04-25 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1997-04-25 | 1999-04-06 | Address | 2075 EAST RIDGE RD., ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003784 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
110527002695 | 2011-05-27 | BIENNIAL STATEMENT | 2011-04-01 |
070419002833 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050712002527 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
030325002030 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010423002184 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
990406002820 | 1999-04-06 | BIENNIAL STATEMENT | 1999-04-01 |
970425000471 | 1997-04-25 | CERTIFICATE OF INCORPORATION | 1997-04-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-02-26 | APLUS | 2075 E RIDGE RD, ROCHESTER, Monroe, NY, 14622 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-03-22 | APLUS | 2075 E RIDGE RD, ROCHESTER, Monroe, NY, 14622 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-02-27 | APLUS | 2075 E RIDGE RD, ROCHESTER, Monroe, NY, 14622 | B | Food Inspection | Department of Agriculture and Markets | 15A - Cappuccino unit has a moderate buildup of dried food residues on interior of unit at food contact surfaces. - Microwave has a buildup of dried food debris at food contact surfaces. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3749238507 | 2021-02-24 | 0219 | PPS | 2075 E Ridge Rd, Rochester, NY, 14622-2443 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State