Search icon

EMPIRE BOULEVARD PUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMPIRE BOULEVARD PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2006 (19 years ago)
Entity Number: 3372321
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 195 Garnsey Road, Pittsford, NY, United States, 14534
Principal Address: 195 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMPIRE BOULEVARD PUB, INC. DOS Process Agent 195 Garnsey Road, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
RICHARD J CARVOTTA Chief Executive Officer 195 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-06-03 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-06-03 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005279 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231004001822 2023-10-04 BIENNIAL STATEMENT 2022-06-01
200603060249 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604008259 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006190 2016-06-02 BIENNIAL STATEMENT 2016-06-01

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:
192104.00
Total Face Value Of Loan:
192104.00
Date:
2020-04-15
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:
137217.00
Total Face Value Of Loan:
137217.00

Paycheck Protection Program

Jobs Reported:
97
Initial Approval Amount:
$192,104
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$193,603.99
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $192,102
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$137,217
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,983.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $119,217
Utilities: $8,000
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State