Search icon

CAMELOT BILLIARDS INC.

Company Details

Name: CAMELOT BILLIARDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2010 (14 years ago)
Entity Number: 4034968
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 529 RIDGE ROAD EAST, ROCHESTER, NY, United States, 14621
Principal Address: 529 E RIDGE RD, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHEN LIN SHUN ZENG DOS Process Agent 529 RIDGE ROAD EAST, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
SHUN ZENG Chief Executive Officer 529 E RIDGE RD, ROCHESTER, NY, United States, 14621

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332097 Alcohol sale 2023-06-07 2023-06-07 2025-06-30 529 RIDGE RD E, ROCHESTER, New York, 14621 Restaurant

History

Start date End date Type Value
2010-12-24 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121224006188 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101224000505 2010-12-24 CERTIFICATE OF INCORPORATION 2010-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-15 No data 529 EAST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-11-14 No data 529 EAST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-12-20 No data 529 EAST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2021-07-13 No data 529 EAST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-02-28 No data 529 EAST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-04-19 No data 529 EAST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-04-06 No data 529 EAST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2017-07-13 No data 529 EAST RIDGE ROAD, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2015-05-22 No data 529 EAST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2014-03-27 No data 529 EAST RIDGE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9632358109 2020-07-28 0219 PPP 529 EAST RIDGE RD, ROCHESTER, NY, 14621-1203
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2775
Loan Approval Amount (current) 2775
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-1203
Project Congressional District NY-25
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2810
Forgiveness Paid Date 2021-11-04
2390258402 2021-02-03 0219 PPS 529 E Ridge Rd, Rochester, NY, 14621-1203
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5775
Loan Approval Amount (current) 5775
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-1203
Project Congressional District NY-25
Number of Employees 3
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5839.65
Forgiveness Paid Date 2022-03-29

Date of last update: 09 Mar 2025

Sources: New York Secretary of State