Search icon

EAST RIDGE BURGERS, INC.

Company Details

Name: EAST RIDGE BURGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2013 (12 years ago)
Date of dissolution: 07 Sep 2022
Entity Number: 4493799
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2540 Brighton Henrietta TL Rd, Rochester, NY, United States, 14623
Principal Address: 1788 Penfield Road, Suite 2, Penfield, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT CHANG Chief Executive Officer 8050 BARONY WOODS, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2540 Brighton Henrietta TL Rd, Rochester, NY, United States, 14623

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001602919
Phone:
5856625684

Latest Filings

Form type:
D
File number:
021-215185
Filing date:
2014-04-09
File:

History

Start date End date Type Value
2017-09-12 2022-09-07 Address 1788 PENFIELD ROAD, SUITE 2, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2014-07-23 2017-09-12 Address 3300 MONROE AVENUE, SUITE 301, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2013-11-27 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-27 2014-07-23 Address 27 CENTER CROSSING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907000990 2022-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-07
220124003169 2022-01-24 BIENNIAL STATEMENT 2022-01-24
170912000738 2017-09-12 CERTIFICATE OF CHANGE 2017-09-12
140723000746 2014-07-23 CERTIFICATE OF AMENDMENT 2014-07-23
131127000876 2013-11-27 CERTIFICATE OF INCORPORATION 2013-11-27

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-88250.00
Total Face Value Of Loan:
88250.00
Date:
2020-05-20
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:
-88251.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88250
Current Approval Amount:
88250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
89421.76

Date of last update: 26 Mar 2025

Sources: New York Secretary of State