Search icon

KABOOM OF ROCHESTER NY, INC.

Company Details

Name: KABOOM OF ROCHESTER NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2912314
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 25 GIBBS ST, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PN4CMWZEJD47 2022-06-19 1456 MONROE AVE, ROCHESTER, NY, 14618, 1008, USA 1456 MONROE AVE, ROCHESTER, NY, 14618, 1008, USA

Business Information

Doing Business As MAX CHOPHOUSE
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-21
Entity Start Date 2003-05-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY GULLACE
Role OFFICE MANAGER
Address 55 CAMBERLEY PLACE, PENFIELD, NY, 14526, USA
Government Business
Title PRIMARY POC
Name ANTHONY GULLACE
Role PRESIDENT
Address 69 CASCADE DRIVE, #416, ROCHESTER, NY, 14614, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 GIBBS ST, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
ANTHONY GULLACE Chief Executive Officer 1456 MONROE AVE, ROCHESTER, NY, United States, 14618

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332550 Alcohol sale 2023-07-18 2023-07-18 2025-08-31 1456 MONROE AVE T/BRIGHTON, ROCHESTER, New York, 14618 Restaurant

History

Start date End date Type Value
2005-06-23 2011-05-17 Address 1456 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2003-05-28 2011-05-17 Address 1456 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110517002796 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090424002985 2009-04-24 BIENNIAL STATEMENT 2009-05-01
050623002373 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030528001029 2003-05-28 CERTIFICATE OF INCORPORATION 2003-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8461808309 2021-01-29 0219 PPS 1456 Monroe Ave, Rochester, NY, 14618-1008
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138989
Loan Approval Amount (current) 138989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-1008
Project Congressional District NY-25
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140888.52
Forgiveness Paid Date 2022-06-30
9112907010 2020-04-09 0219 PPP 1456 Monroe Ave, ROCHESTER, NY, 14618-1008
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99500
Loan Approval Amount (current) 99500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-1008
Project Congressional District NY-25
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100171.62
Forgiveness Paid Date 2020-12-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State