Search icon

BOZZA PASTA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOZZA PASTA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2013 (12 years ago)
Entity Number: 4425074
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 462 ELMRIDGE CENTER DR, Rochester, NY, United States, 14626

DOS Process Agent

Name Role Address
BOZZA PASTA LLC. DOS Process Agent 462 ELMRIDGE CENTER DR, Rochester, NY, United States, 14626

Licenses

Number Type Date Last renew date End date Address Description
757536 Retail grocery store No data No data No data 462 ELM RIDGE CENTER DR, ROCHESTER, NY, 14626 No data
0370-25-318713 Alcohol sale 2025-08-06 2025-08-06 2027-07-31 462 Elmridge Center Dr, Rochester, NY, 14626 Food & Beverage Business
0524-25-16665 Alcohol sale 2025-07-16 2025-07-16 2025-08-15 462 Elmridge Center Dr, Rochester, NY, 14626 Temporary retail

History

Start date End date Type Value
2024-08-06 2025-07-10 Address 462 ELMRIDGE CENTER DR, Rochester, NY, 14626, USA (Type of address: Service of Process)
2024-07-03 2024-08-06 Address 462 ELMRIDGE CENTER DR, Rochester, NY, 14626, USA (Type of address: Service of Process)
2024-07-03 2024-08-06 Address HEITZ & ASSOCIATES, P.C., 1 E. MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Registered Agent)
2023-08-21 2024-07-03 Address 462 ELMRIDGE CENTER DR, Rochester, NY, 14626, USA (Type of address: Service of Process)
2023-08-21 2024-07-03 Address HEITZ & ASSOCIATES, P.C., 1 E. MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250710004716 2025-07-10 BIENNIAL STATEMENT 2025-07-10
240806002883 2024-07-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-07-25
240703001270 2024-06-17 CERTIFICATE OF PUBLICATION 2024-06-17
230821004205 2023-08-21 BIENNIAL STATEMENT 2023-07-01
210920000653 2021-09-20 BIENNIAL STATEMENT 2021-09-20

USAspending Awards / Financial Assistance

Date:
2022-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
394000.00
Total Face Value Of Loan:
394000.00
Date:
2020-04-15
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$30,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,193.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $22,200
Utilities: $2,200
Mortgage Interest: $0
Rent: $2,600
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $3,000

Motor Carrier Census

DBA Name:
BOZZA'S
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-02-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State