Search icon

4-M BAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 4-M BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2008 (17 years ago)
Entity Number: 3680323
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 670 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607
Principal Address: 670 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER S MOHR Chief Executive Officer 670 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 UNIVERSITY AVE, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
262763058
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0370-24-333680 Alcohol sale 2024-10-24 2024-10-24 2026-10-31 670 UNIVERSITY AVE, ROCHESTER, New York, 14607 Food & Beverage Business
0340-22-305959 Alcohol sale 2022-09-29 2022-09-29 2024-10-31 670 UNIVERSITY AVE, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
2010-08-03 2012-06-07 Address 232 FITZHUGH ST S, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
2008-06-04 2010-08-03 Address 232 SOUTH FITZHUGH STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061007 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605006847 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006232 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006062 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120607006341 2012-06-07 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
192529.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
98495.00
Total Face Value Of Loan:
98495.00
Date:
2020-05-19
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:
449000.00
Date:
2020-04-28
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:
70357.00
Total Face Value Of Loan:
70357.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70357
Current Approval Amount:
70357
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70845.59
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98495
Current Approval Amount:
98495
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98883.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State