Search icon

MAX OF EASTMAN PLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAX OF EASTMAN PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2001 (24 years ago)
Entity Number: 2663483
ZIP code: 14604
County: Monroe
Place of Formation: New York
Principal Address: 387 EAST MAIN ST, ROCHESTER, NY, United States, 14604
Address: 387 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY M GULLACE Chief Executive Officer 69 CASCADE DR, APT 416, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 387 EAST MAIN STREET, ROCHESTER, NY, United States, 14604

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HKUDNBCFNJW9
CAGE Code:
8X4M0
UEI Expiration Date:
2022-03-16

Business Information

Division Name:
MAX OF EASTMAN PLACE
Division Number:
1
Activation Date:
2021-03-25
Initial Registration Date:
2021-03-16

Form 5500 Series

Employer Identification Number (EIN):
161609547
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-328054 Alcohol sale 2023-09-18 2023-09-18 2025-09-30 387 E MAIN ST, ROCHESTER, New York, 14604 Restaurant

Filings

Filing Number Date Filed Type Effective Date
130802002486 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110719003040 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090630002048 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070712002544 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050824002509 2005-08-24 BIENNIAL STATEMENT 2005-07-01

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:
203903.00
Total Face Value Of Loan:
203903.00
Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
199800.00
Date:
2020-04-09
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:
192000.00
Total Face Value Of Loan:
192000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192000
Current Approval Amount:
192000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
193320.83
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203903
Current Approval Amount:
203903
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
205993.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State