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 (11 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

Central Index Key

CIK number Mailing Address Business Address Phone
1602919 3300 MONROE AVENUE, ROCHESTER, NY, 14618 999 EAST RIDGE RD, ROCHESTER, NY, 14621 5856625684

Filings since 2014-04-09

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

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1574237400 2020-05-04 0219 PPP 5 Lehigh Street, HONEOYE FALLS, NY, 14472
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88250
Loan Approval Amount (current) 88250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HONEOYE FALLS, MONROE, NY, 14472-0001
Project Congressional District NY-25
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 89421.76
Forgiveness Paid Date 2021-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State