Search icon

A&R CULINARY SERVICES, INC.

Company Details

Name: A&R CULINARY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2010 (15 years ago)
Entity Number: 3897565
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 25 GIBBS ST, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMY D GOOLE Chief Executive Officer 383 CROMWELL DR, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 GIBBS ST, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2010-01-08 2014-03-11 Address 16 RISING PLACE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002579 2014-03-11 BIENNIAL STATEMENT 2014-01-01
100108000761 2010-01-08 CERTIFICATE OF INCORPORATION 2010-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8616967201 2020-04-28 0219 PPP 25 GIBBS STREET, ROCHESTER, NY, 14604-2554
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1734
Loan Approval Amount (current) 1734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-2554
Project Congressional District NY-25
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 1755.67
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State