Search icon

ROE DOGS CURBSIDE GRILL & CATERING LLC

Company Details

Name: ROE DOGS CURBSIDE GRILL & CATERING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2013 (12 years ago)
Entity Number: 4434999
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 186 LAKE BLUFF RD., ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 186 LAKE BLUFF RD., ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
2013-07-23 2013-08-12 Address 186 LAKE BLUFF RD., ROCHESTER, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923000228 2013-09-23 CERTIFICATE OF PUBLICATION 2013-09-23
130812000424 2013-08-12 CERTIFICATE OF CHANGE 2013-08-12
130723000931 2013-07-23 ARTICLES OF ORGANIZATION 2013-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7003598501 2021-03-05 0219 PPS 1300 Scottsville Rd, Rochester, NY, 14624-5128
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25774
Loan Approval Amount (current) 25774
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5128
Project Congressional District NY-25
Number of Employees 9
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25912.4
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State