Search icon

ARSENAL ST. BURGERS, INC.

Company Details

Name: ARSENAL ST. BURGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2014 (11 years ago)
Date of dissolution: 07 Sep 2022
Entity Number: 4550576
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2540 Brighton Henrietta TL Rd, SUITE 2, 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
1607690 3300 MONROE AVENUE, SUITE 301, ROCHESTER, NY, 14618 121 WESTERN BLVD, WATERTOWN, NY, 13601 5856625684

Filings since 2014-06-02

Form type D
File number 021-218390
Filing date 2014-06-02
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2540 Brighton Henrietta TL Rd, SUITE 2, Rochester, NY, United States, 14623

Chief Executive Officer

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

History

Start date End date Type Value
2022-09-07 2022-09-07 Address 8050 BARONY WOODS, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-09-07 2022-09-07 Address 2540 Brighton Henrietta TL Rd, SUITE 2, Rochester, NY, 14623, USA (Type of address: Service of Process)
2017-09-12 2022-09-07 Address 1788 PENFIELD ROAD, SUITE 2, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2014-03-25 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-25 2017-09-12 Address 3300 MONROE AVENUE, SUITE 301, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907000966 2022-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-07
220124003146 2022-01-24 BIENNIAL STATEMENT 2022-01-24
170912000735 2017-09-12 CERTIFICATE OF CHANGE 2017-09-12
140723000752 2014-07-23 CERTIFICATE OF AMENDMENT 2014-07-23
140325000932 2014-03-25 CERTIFICATE OF INCORPORATION 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182917110 2020-04-10 0219 PPP 5 Lehigh Street, HONEOYE FALLS, NY, 14472-1009
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95500
Loan Approval Amount (current) 95500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HONEOYE FALLS, MONROE, NY, 14472-1009
Project Congressional District NY-25
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96724.49
Forgiveness Paid Date 2021-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State