Search icon

ARSENAL ST. BURGERS, INC.

Company claim

Is this your business?

Get access!

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

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

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:
0001607690
Phone:
5856625684

Latest Filings

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
95500.00
Total Face Value Of Loan:
95500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95500
Current Approval Amount:
95500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
96724.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State