Search icon

FILGERS EAST END INC.

Company Details

Name: FILGERS EAST END INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2014 (10 years ago)
Entity Number: 4666572
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 1420 CLARKSON PARMA TL RD., BROCKPORT, NY, United States, 14420
Principal Address: 355 East Ave, Rochester, NY, United States, 14604

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
KATHLEEN N. SLOCUM Agent 1420 CLARKSON PARMA TL RD., BROCKPORT, NY, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1420 CLARKSON PARMA TL RD., BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
WILLIAM W. SLOCUM Chief Executive Officer 1420 CLARKSON PARMA TL ROAD, BROCKPORT, NY, United States, 14420

Licenses

Number Type Date Last renew date End date Address Description
0340-23-335221 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 355 359 EAST AVE, ROCHESTER, New York, 14604 Restaurant
0423-23-335431 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 355 359 EAST AVE, ROCHESTER, New York, 14604 Additional Bar
0423-23-335157 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 355 359 EAST AVE, ROCHESTER, New York, 14604 Additional Bar
0370-23-335221 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 355 359 EAST AVE, ROCHESTER, New York, 14604 Food & Beverage Business

History

Start date End date Type Value
2014-11-14 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2014-11-14 2024-02-06 Address 1420 CLARKSON PARMA TL RD., BROCKPORT, NY, 14420, USA (Type of address: Registered Agent)
2014-11-14 2024-02-06 Address 1420 CLARKSON PARMA TL RD., BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206001331 2024-02-06 BIENNIAL STATEMENT 2024-02-06
141114000479 2014-11-14 CERTIFICATE OF INCORPORATION 2014-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8063487100 2020-04-15 0219 PPP 355 East Avenue, Rochester, NY, 14604
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66802
Loan Approval Amount (current) 66802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 67510.28
Forgiveness Paid Date 2021-05-17
3175658308 2021-01-21 0219 PPS 355 East Ave, Rochester, NY, 14604-2617
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93523
Loan Approval Amount (current) 93523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-2617
Project Congressional District NY-25
Number of Employees 61
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 94650.4
Forgiveness Paid Date 2022-04-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State