Search icon

BELLA PASTA CAFE, INC.

Company Details

Name: BELLA PASTA CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767885
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2500 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14626
Principal Address: 2500 RIDGEWAY AVE., ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELLA PASTA CAFE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 264062727 2024-06-20 BELLA PASTA CAFE INC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5853406100
Plan sponsor’s address 2500 RIDGEWAY AVE, ROCHESTER, NY, 146264116

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing EDWARD ROJAS
BELLA PASTA CAFE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 264062727 2023-05-01 BELLA PASTA CAFE INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5853406100
Plan sponsor’s address 2500 RIDGEWAY AVE, ROCHESTER, NY, 146264116

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing EDWARD ROJAS
BELLA PASTA CAFE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 264062727 2022-05-31 BELLA PASTA CAFE INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 5853406100
Plan sponsor’s address 2500 RIDGEWAY AVE, ROCHESTER, NY, 146264116

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
BELLA PASTA CAFE, INC. DOS Process Agent 2500 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
BRUCE CONNOR Chief Executive Officer 87 WOODSTONE LN, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2014-09-12 2021-01-06 Address 2500 RIDGEWAY AVENUE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2011-02-01 2017-01-23 Address 639 DENISE RD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2011-02-01 2015-02-12 Address 2846 W RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2011-02-01 2014-09-12 Address 2846 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2009-01-27 2011-02-01 Address 2846 WEST RIDGE ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106062161 2021-01-06 BIENNIAL STATEMENT 2021-01-01
170123006437 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150212006010 2015-02-12 BIENNIAL STATEMENT 2015-01-01
140912000377 2014-09-12 CERTIFICATE OF CHANGE 2014-09-12
130211006568 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110201002928 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090127000718 2009-01-27 CERTIFICATE OF INCORPORATION 2009-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4084618404 2021-02-06 0219 PPS 2500 Ridgeway Ave, Rochester, NY, 14626-4116
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168000
Loan Approval Amount (current) 168000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-4116
Project Congressional District NY-25
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168681.21
Forgiveness Paid Date 2021-07-19
4401037002 2020-04-03 0219 PPP 2500 Ridgeway Ave., ROCHESTER, NY, 14626-4116
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131600
Loan Approval Amount (current) 131600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-4116
Project Congressional District NY-25
Number of Employees 42
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132416.58
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State