Search icon

EMPIRE BOULEVARD PUB, INC.

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-06-03 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
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: Chief Executive Officer)
2016-04-28 2023-10-04 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2016-04-28 2023-10-04 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2008-07-14 2016-04-28 Address 1129 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2008-07-14 2016-04-28 Address 1129 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2006-06-07 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
160428006132 2016-04-28 BIENNIAL STATEMENT 2014-06-01
120724002255 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100625002079 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080714002062 2008-07-14 BIENNIAL STATEMENT 2008-06-01
060607000050 2006-06-07 CERTIFICATE OF INCORPORATION 2006-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8475637104 2020-04-15 0219 PPP 1129 Empire Boulevard, Rochester, NY, 14609
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137217
Loan Approval Amount (current) 137217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138983.9
Forgiveness Paid Date 2021-08-05
4450248303 2021-01-23 0219 PPS 1129 Empire Blvd, Rochester, NY, 14609-5944
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192104
Loan Approval Amount (current) 192104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-5944
Project Congressional District NY-25
Number of Employees 97
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193603.99
Forgiveness Paid Date 2021-11-09

Date of last update: 11 Mar 2025

Sources: New York Secretary of State