Search icon

PARKSIDE ENTERPRISES OF ROCHESTER, INC.

Company Details

Name: PARKSIDE ENTERPRISES OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1997 (27 years ago)
Entity Number: 2211612
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 4353 CULVER ROAD, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W. PAPAS Chief Executive Officer 4353 CULVER ROAD, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4353 CULVER ROAD, ROCHESTER, NY, United States, 14622

Licenses

Number Type Date Last renew date End date Address Description
0340-23-330509 Alcohol sale 2023-08-18 2023-08-18 2025-09-30 4353 CULVER ROAD, ROCHESTER, New York, 14622 Restaurant

History

Start date End date Type Value
2023-12-03 2023-12-03 Address 4353 CULVER ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2023-12-03 2023-12-03 Address 4353 CULVER ROAD, ROCHESTER, NY, 14622, 1514, USA (Type of address: Chief Executive Officer)
1999-12-30 2023-12-03 Address 4353 CULVER ROAD, ROCHESTER, NY, 14622, 1514, USA (Type of address: Chief Executive Officer)
1999-12-30 2023-12-03 Address 4353 CULVER ROAD, ROCHESTER, NY, 14622, 1514, USA (Type of address: Service of Process)
1997-12-24 2023-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-24 1999-12-30 Address 4353 CULVER ROAD, ROCHESTER, NY, 14622, 1514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231203000045 2023-12-03 BIENNIAL STATEMENT 2023-12-01
221129003814 2022-11-29 BIENNIAL STATEMENT 2021-12-01
140115002023 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120113002304 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091218002307 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071218002470 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060117002409 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031121002478 2003-11-21 BIENNIAL STATEMENT 2003-12-01
991230002075 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971224000164 1997-12-24 CERTIFICATE OF INCORPORATION 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8696007205 2020-04-28 0219 PPP 4353 Culver Road, ROCHESTER, NY, 14622
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75400
Loan Approval Amount (current) 75400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14622-1001
Project Congressional District NY-25
Number of Employees 30
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76319.26
Forgiveness Paid Date 2021-07-20
3522258301 2021-01-22 0219 PPS 4353 Culver Rd, Rochester, NY, 14622-1514
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105600
Loan Approval Amount (current) 105600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-1514
Project Congressional District NY-25
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106505.56
Forgiveness Paid Date 2021-12-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State