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)
2011-03-28 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-28 2016-01-29 Address 100 ALEXANDER STREET, ROCHESTER, NY, 14620, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6789367306 2020-04-30 0219 PPP 739 Park Ave, Rochester, NY, 14607-3019
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
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, 14607-3019
Project Congressional District NY-25
Number of Employees 12
NAICS code 722515
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 64043.28
Forgiveness Paid Date 2021-03-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State