Name: | MIKE & HILARY'S PLACE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2012 (13 years ago) |
Entity Number: | 4300837 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1665 PENFIELD ROAD, PENFIELD, NY, United States, 14526 |
Principal Address: | 1665 PENFIELD RD, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1665 PENFIELD ROAD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
MICHAEL SASSONE | Chief Executive Officer | 1665 PENFIELD RD, ROCHESTER, NY, United States, 14625 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-331920 | Alcohol sale | 2023-04-06 | 2023-04-06 | 2025-04-30 | 1665 PENFIELD RD, ROCHESTER, New York, 14625 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181009006707 | 2018-10-09 | BIENNIAL STATEMENT | 2018-09-01 |
160713006020 | 2016-07-13 | BIENNIAL STATEMENT | 2014-09-01 |
120926000700 | 2012-09-26 | CERTIFICATE OF INCORPORATION | 2012-09-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5153768500 | 2021-02-27 | 0219 | PPS | 1665 Penfield Rd, Rochester, NY, 14625-2549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4555247009 | 2020-04-03 | 0219 | PPP | 1665 Penfield Road, ROCHESTER, NY, 14625-2549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State