Search icon

KNUCKLES KNOCKOUT GRILL, INC.

Company Details

Name: KNUCKLES KNOCKOUT GRILL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2008 (17 years ago)
Entity Number: 3679092
ZIP code: 14624
County: Monroe
Place of Formation: Delaware
Address: 56 E. BELLAQUA ESTATES DR, ROCHESTER, NY, United States, 14624
Principal Address: 25 OLD SCOTTSVILLE CHILI ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
PAUL F. FUMAROLA DOS Process Agent 56 E. BELLAQUA ESTATES DR, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
PAUL F. FUMAROLA Chief Executive Officer 25 OLD SCOTTSVILLE CHILI ROAD, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
611553850
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2018-06-19 2020-06-17 Address 56 E. BELLAQUA ESTATES DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2010-07-02 2018-06-19 Address 25 OLD SCOTTSVILLE CHILI ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2008-06-02 2010-07-02 Address 56 EAST BELLAGUA ESTATES DR., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200617060192 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180619006082 2018-06-19 BIENNIAL STATEMENT 2018-06-01
160616006070 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140814006624 2014-08-14 BIENNIAL STATEMENT 2014-06-01
120612006443 2012-06-12 BIENNIAL STATEMENT 2012-06-01

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:
65671.00
Total Face Value Of Loan:
65671.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
150000.00
Date:
2020-04-29
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:
52000.00
Total Face Value Of Loan:
52000.00
Date:
2010-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
323000.00
Total Face Value Of Loan:
323000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52000
Current Approval Amount:
52000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52313.72
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65671
Current Approval Amount:
65671
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65939.16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State