Search icon

A&R DHALIWAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2075 E RIDGE RD, ROCHESTER, NY, United States, 14622

Chief Executive Officer

Name Role Address
DHALIWAL KULDIP Chief Executive Officer 84 WHITE OAK BEND, ROCHESTER, NY, United States, 14624

Licenses

Number Type Address
260480 Retail grocery store 2075 E RIDGE RD, ROCHESTER, NY, 14622

History

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)

Filings

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

Inspections

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.

Paycheck Protection Program

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
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33512
Loan Approval Amount (current) 33512
Undisbursed Amount 0
Franchise Name Sunoco - APlus Franchise Agreement
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-2443
Project Congressional District NY-25
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33672.11
Forgiveness Paid Date 2021-08-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State