Search icon

AKUHLS, INC.

Company Details

Name: AKUHLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3936123
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 21 Bretton Woods Dr., Rochester, NY, United States, 14618
Principal Address: 291 ALEXANDER ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW M KUHLS Chief Executive Officer 291 ALEXANDER ST, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 Bretton Woods Dr., Rochester, NY, United States, 14618

Licenses

Number Type Date Last renew date End date Address Description
0340-23-334193 Alcohol sale 2023-06-29 2023-06-29 2025-08-31 291 ALEXANDER ST, ROCHESTER, New York, 14607 Restaurant
0423-23-334136 Alcohol sale 2023-06-29 2023-06-29 2025-08-31 291 ALEXANDER ST, ROCHESTER, New York, 14607 Additional Bar

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 291 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2014-06-12 2024-06-10 Address 291 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2012-06-01 2014-06-12 Address 291 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2012-06-01 2024-06-10 Address 291 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2010-04-13 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-13 2012-06-01 Address 291 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610001826 2024-06-10 BIENNIAL STATEMENT 2024-06-10
140612002370 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120601002677 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100413000351 2010-04-13 CERTIFICATE OF INCORPORATION 2010-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2974178308 2021-01-21 0219 PPS 291 Alexander St, Rochester, NY, 14607-1902
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45675
Loan Approval Amount (current) 45675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1902
Project Congressional District NY-25
Number of Employees 15
NAICS code 722410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46011.62
Forgiveness Paid Date 2021-10-25
1450717204 2020-04-15 0219 PPP 291 Alexander Street, Rochester, NY, 14607
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39149
Loan Approval Amount (current) 39149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 14
NAICS code 722410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39410.85
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State