Search icon

BAD DRIP INC.

Headquarter

Company Details

Name: BAD DRIP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4690338
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 350 BUELL ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BAD DRIP INC., Alabama 000-846-414 Alabama

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAD DRIP INC. 401 K PROFIT SHARING PLAN TRUST 2016 472739984 2017-08-23 BAD DRIP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5856222296
Plan sponsor’s address 465 PAUL RD STE A, ROCHESTER, NY, 146244779

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing ROBERT ANDERSON
BAD DRIP INC. 401 K PROFIT SHARING PLAN TRUST 2015 472739984 2016-07-28 BAD DRIP INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5856222296
Plan sponsor’s address 465 PAUL RD STE A, ROCHESTER, NY, 146244779

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing ROBERT ANDERSON

DOS Process Agent

Name Role Address
C/O ROBERT ANDERSON DOS Process Agent 350 BUELL ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
ROBERT ANDERSON Chief Executive Officer 350 BUELL ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-01-02 Address 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2023-04-25 2025-01-02 Address 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2022-05-27 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2022-03-15 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
2021-03-11 2023-04-25 Address 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2021-03-11 2023-04-25 Address 350 BUELL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2015-01-07 2021-03-11 Address 460 BUFFALO ROAD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006959 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230425001242 2023-04-25 BIENNIAL STATEMENT 2023-01-01
210311060502 2021-03-11 BIENNIAL STATEMENT 2021-01-01
150107010372 2015-01-07 CERTIFICATE OF INCORPORATION 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5223177304 2020-04-30 0219 PPP 350 BUELL RD, ROCHESTER, NY, 14624
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335378
Loan Approval Amount (current) 335378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 35
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342434.72
Forgiveness Paid Date 2022-06-16
5807387410 2020-05-13 0219 PPP 350 BUELL RD, ROCHESTER, NY, 14624
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1
Loan Approval Amount (current) 344523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 25
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350592.27
Forgiveness Paid Date 2022-02-17
7214068604 2021-03-23 0219 PPS 350 Buell Rd, Rochester, NY, 14624-3124
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374695
Loan Approval Amount (current) 374695
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-3124
Project Congressional District NY-25
Number of Employees 25
NAICS code 453998
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 Unanswered
Veteran Unanswered
Forgiveness Amount 379273.46
Forgiveness Paid Date 2022-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State