Search icon

HOSE 22 LLC

Company Details

Name: HOSE 22 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2009 (16 years ago)
Entity Number: 3777804
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 56 STUTSON STREET, ROCHESTER, NY, United States, 14612

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOSE 22 LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 264371973 2024-06-13 HOSE 22 LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 5856212200
Plan sponsor’s address 56 STUTSON ST, ROCHESTER, NY, 146124753

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing EDWARD ROJAS
HOSE 22 LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 264371973 2023-05-10 HOSE 22 LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 5856212200
Plan sponsor’s address 56 STUTSON ST, ROCHESTER, NY, 146124753

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 56 STUTSON STREET, ROCHESTER, NY, United States, 14612

Licenses

Number Type Date Last renew date End date Address Description
0340-22-307808 Alcohol sale 2022-08-15 2022-08-15 2024-08-31 56 STUTSON ST, ROCHESTER, New York, 14612 Restaurant
0423-22-311440 Alcohol sale 2022-08-15 2022-08-15 2024-08-31 56 STUTSON ST, ROCHESTER, New York, 14612 Additional Bar

History

Start date End date Type Value
2009-02-23 2011-04-11 Address 2018 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318002428 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110411002745 2011-04-11 BIENNIAL STATEMENT 2011-02-01
090520000286 2009-05-20 CERTIFICATE OF PUBLICATION 2009-05-20
090223000346 2009-02-23 ARTICLES OF ORGANIZATION 2009-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6834518310 2021-01-27 0219 PPS 56 Stutson St, Rochester, NY, 14612-4753
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234072
Loan Approval Amount (current) 234072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-4753
Project Congressional District NY-25
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237233.58
Forgiveness Paid Date 2022-06-13
5438447103 2020-04-13 0219 PPP 56 Stutson Street, ROCHESTER, NY, 14612-4753
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170977
Loan Approval Amount (current) 170977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14612-4753
Project Congressional District NY-25
Number of Employees 43
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172789.82
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State