Search icon

KABOOM OF ROCHESTER NY, INC.

Company claim

Is this your business?

Get access!

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

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

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:
PN4CMWZEJD47
CAGE Code:
8XKZ7
UEI Expiration Date:
2022-06-19

Business Information

Doing Business As:
MAX CHOPHOUSE
Activation Date:
2021-03-29
Initial Registration Date:
2021-03-21

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
138989.00
Total Face Value Of Loan:
138989.00
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:
99500.00
Total Face Value Of Loan:
99500.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138989
Current Approval Amount:
138989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140888.52
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99500
Current Approval Amount:
99500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100171.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State