Search icon

BOULDER ON PARK AVE INC.

Company Details

Name: BOULDER ON PARK AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2011 (14 years ago)
Entity Number: 4073483
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 739 PARK AVE, ROCHESTER, NY, United States, 14607
Principal Address: 56 Elmore Rd, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOULDER ON PARK AVE INC. DOS Process Agent 739 PARK AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
JESSICA J STROUD Chief Executive Officer 56 ELMORE RD, ROCHESTER, NY, United States, 14618

Licenses

Number Type Date Last renew date End date Address Description
0340-23-337418 Alcohol sale 2023-07-24 2023-07-24 2025-08-31 739 PARK AVE, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 56 ELMORE RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2025-03-11 Address 56 ELMORE RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-03-11 Address 739 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2016-01-29 2024-12-03 Address 739 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002146 2025-03-11 BIENNIAL STATEMENT 2025-03-11
241203001999 2024-12-03 BIENNIAL STATEMENT 2024-12-03
160129000660 2016-01-29 CERTIFICATE OF CHANGE 2016-01-29
110328000475 2011-03-28 CERTIFICATE OF INCORPORATION 2011-03-28

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
47960.93
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
63500.00
Total Face Value Of Loan:
63500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63500
Current Approval Amount:
63500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64043.28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State