Search icon

THE ANGRY GOAT PUB INC.

Company Details

Name: THE ANGRY GOAT PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2013 (12 years ago)
Entity Number: 4454212
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: P.O. BOX 10399, ROCHESTER, NY, United States, 14610
Principal Address: 938 CLINTON AVE S., ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANGRY GOAT PUB INC 401 K PROFIT SHARING PLAN TRUST 2014 463611289 2015-07-31 ANGRY GOAT PUB INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5853706744
Plan sponsor’s address 938 SOUTH CLINTON ROAD, ROCHESTER, NY, 14620

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing KATRINA KOLSTAD

Chief Executive Officer

Name Role Address
JOSHUA KOLSTAD Chief Executive Officer P.O. BOX 10399, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE ANGRY GOAT PUB INC. DOS Process Agent P.O. BOX 10399, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2023-09-02 2023-09-02 Address P.O. BOX 10399, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2015-09-09 2023-09-02 Address P.O. BOX 10399, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2015-01-20 2023-09-02 Address P.O. BOX 10399, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2013-09-04 2023-09-02 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2013-09-04 2015-01-20 Address 52 HINSDALE ST, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000317 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210918000202 2021-09-18 BIENNIAL STATEMENT 2021-09-18
190910060507 2019-09-10 BIENNIAL STATEMENT 2019-09-01
170914006306 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150909006280 2015-09-09 BIENNIAL STATEMENT 2015-09-01
150120000400 2015-01-20 CERTIFICATE OF CHANGE 2015-01-20
130904000203 2013-09-04 CERTIFICATE OF INCORPORATION 2013-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-21 No data 938 SOUTH CLINTON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-06-14 No data 938 SOUTH CLINTON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-05-16 No data 938 SOUTH CLINTON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2023-10-30 No data 938 SOUTH CLINTON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils
2023-07-17 No data 938 SOUTH CLINTON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-06-15 No data 938 SOUTH CLINTON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2022-06-08 No data 938 SOUTH CLINTON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-05-18 No data 938 SOUTH CLINTON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-11-18 No data 938 SOUTH CLINTON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-07-01 No data 938 SOUTH CLINTON AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2553717702 2020-05-01 0219 PPP 938 CLINTON AVE S, ROCHESTER, NY, 14620
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 15
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58184.03
Forgiveness Paid Date 2021-07-13
6107948303 2021-01-26 0219 PPS 938 Clinton Ave S, Rochester, NY, 14620-1442
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87178
Loan Approval Amount (current) 87178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-1442
Project Congressional District NY-25
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87878.09
Forgiveness Paid Date 2021-11-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State