Search icon

FINAL BAR, INC.

Company Details

Name: FINAL BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2228258
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 495 MONROE AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CUD4 Active Non-Manufacturer 2015-04-23 2024-03-11 No data No data

Contact Information

POC CHARLES EDWARDS
Phone +1 585-261-2264
Address 495 MONROE AVE, ROCHESTER, NY, 14607 3720, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINAL BAR INC 401(K) PLAN 2023 161544435 2024-09-30 FINAL BAR, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5852712263
Plan sponsor’s address 495 MONROE AVE, ROCHESTER, NY, 14207

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing CHARLES EDWARDS
Valid signature Filed with authorized/valid electronic signature
FINAL BAR INC 401(K) PLAN 2022 161544485 2023-08-25 FINAL BAR, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5852712263
Plan sponsor’s address 495 MONROE AVE, ROCHESTER, NY, 14207

Signature of

Role Plan administrator
Date 2023-08-25
Name of individual signing CHARLES EDWARDS
FINAL BAR INC 401(K) PLAN 2021 161544435 2022-09-08 FINAL BAR, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5852712263
Plan sponsor’s address 495 MONROE AVE, ROCHESTER, NY, 14207

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing CHARLES EDWARDS
FINAL BAR INC 401(K) PLAN 2020 161544435 2021-09-30 FINAL BAR, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5852712263
Plan sponsor’s address 495 MONROE AVE, ROCHESTER, NY, 14207

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing CHARLES EDWARDS
FINAL BAR INC 401(K) PLAN 2019 161544435 2020-07-07 FINAL BAR, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5852712263
Plan sponsor’s address 495 MONROE AVE, ROCHESTER, NY, 14207

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing CHARLES EDWARDS
FINAL BAR INC 401(K) PLAN 2018 161544435 2019-08-01 FINAL BAR, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5852712263
Plan sponsor’s address 495 MONROE AVE, ROCHESTER, NY, 14207

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing CHARLES EDWARDS
FINAL BAR INC 401(K) PLAN 2017 161544435 2018-08-07 FINAL BAR, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5852712263
Plan sponsor’s address 495 MONROE AVE, ROCHESTER, NY, 14207

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing CHARLES EDWARDS
FINAL BAR INC 401(K) PLAN 2016 161544435 2017-09-06 FINAL BAR, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5852712263
Plan sponsor’s address 495 MONROE AVE, ROCHESTER, NY, 14207

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing CHARLES EDWARDS
FINAL BAR INC 401(K) PLAN 2015 161544435 2016-08-17 FINAL BAR, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5852712263
Plan sponsor’s address 495 MONROE AVE, ROCHESTER, NY, 14207

Signature of

Role Plan administrator
Date 2016-08-17
Name of individual signing CHARLES EDWARDS
FINAL BAR INC 401(K) PLAN 2014 161544435 2015-08-07 FINAL BAR, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5852712263
Plan sponsor’s address 495 MONROE AVE, ROCHESTER, NY, 14207

Signature of

Role Plan administrator
Date 2015-08-07
Name of individual signing CHARLES EDWARDS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 MONROE AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
CHARLES EDWARDS Chief Executive Officer 495 MONROE AVE, ROCHESTER, NY, United States, 14607

Licenses

Number Type Date Last renew date End date Address Description
0340-23-331433 Alcohol sale 2023-04-05 2023-04-05 2025-04-30 495 MONROE AVE, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
2000-03-07 2004-08-20 Address 495 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2000-03-07 2004-08-20 Address 495 MONROE AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1998-02-12 2004-08-20 Address 495 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040820002135 2004-08-20 BIENNIAL STATEMENT 2004-02-01
020208002644 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000307002958 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980212000550 1998-02-12 CERTIFICATE OF INCORPORATION 1998-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8906098303 2021-01-30 0219 PPS 495 Monroe Ave, Rochester, NY, 14607-3720
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71925
Loan Approval Amount (current) 71925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-3720
Project Congressional District NY-25
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72404.7
Forgiveness Paid Date 2021-10-06
1922987704 2020-05-01 0219 PPP 495 MONROE AVE, ROCHESTER, NY, 14607
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50690
Loan Approval Amount (current) 50690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51208.84
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State