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

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

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:
105600.00
Total Face Value Of Loan:
105600.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-28
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:
75400.00
Total Face Value Of Loan:
75400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75400
Current Approval Amount:
75400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76319.26
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105600
Current Approval Amount:
105600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106505.56

Date of last update: 31 Mar 2025

Sources: New York Secretary of State