Search icon

BUSGO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUSGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954478
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 115 BIRCH HILLS DRIVE, ROCHESTER, NY, United States, 14622
Principal Address: 81 MARSHALL STREET, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUSGO, INC. DOS Process Agent 115 BIRCH HILLS DRIVE, ROCHESTER, NY, United States, 14622

Chief Executive Officer

Name Role Address
DONALD P. BUSH Chief Executive Officer 81 MARSHALL STREET, ROCHESTER, NY, United States, 14607

Unique Entity ID

Unique Entity ID:
EDGEQAFH9456
CAGE Code:
8XJS9
UEI Expiration Date:
2023-09-28

Business Information

Activation Date:
2022-09-29
Initial Registration Date:
2021-03-18

Form 5500 Series

Employer Identification Number (EIN):
272677438
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-314577 Alcohol sale 2022-10-21 2022-10-21 2024-10-31 81 MARSHALL ST, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
2012-07-30 2019-02-26 Address 35 REDMONDS STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2010-05-26 2019-02-26 Address 35 EDMONDS STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220818001164 2022-08-18 BIENNIAL STATEMENT 2022-05-01
190226060042 2019-02-26 BIENNIAL STATEMENT 2018-05-01
140507006301 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120730002068 2012-07-30 BIENNIAL STATEMENT 2012-05-01
100526000290 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
463526.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
86800.00
Total Face Value Of Loan:
86800.00
Date:
2020-08-03
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:
62000.00
Total Face Value Of Loan:
62000.00
Date:
2020-06-02
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:
128200.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$86,800
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,608.55
Servicing Lender:
Genesee Co-Op FCU
Use of Proceeds:
Payroll: $86,798
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$62,000
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,254.08
Servicing Lender:
Genesee Co-Op FCU
Use of Proceeds:
Payroll: $48,000
Rent: $14,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State