Search icon

MKUHLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MKUHLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2012 (13 years ago)
Entity Number: 4213529
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 21 BRETTON WOODS DR, ROCHESTER, NY, United States, 14618
Principal Address: 330 East Ave, Rochester, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 BRETTON WOODS DR, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
ANDREW KUHLS Chief Executive Officer 330 EAST AVE, ROCHESTER, NY, United States, 14604

Licenses

Number Type Date Last renew date End date Address Description
0340-22-314309 Alcohol sale 2024-07-23 2024-07-23 2026-07-31 330 EAST AVE, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 330 EAST AVE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2012-03-08 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-08 2024-06-10 Address 3500 EAST AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610001928 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220531001657 2022-05-31 BIENNIAL STATEMENT 2022-03-01
120308000188 2012-03-08 CERTIFICATE OF INCORPORATION 2012-03-08

USAspending Awards / Financial Assistance

Date:
2021-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
191848.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
37011.00
Total Face Value Of Loan:
37011.00
Date:
2020-04-09
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37011
Current Approval Amount:
37011
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37272.13
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27708.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State