Search icon

ROUTE 11 BURGERS, INC.

Company Details

Name: ROUTE 11 BURGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2015 (10 years ago)
Date of dissolution: 07 Sep 2022
Entity Number: 4740587
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1788 PENFIELD ROAD, SUITE 2, PENFIELD, NY, United States, 14526
Principal Address: 1788 Penfield Road, Suite 2, Pittsford, 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 1788 PENFIELD ROAD, SUITE 2, PENFIELD, NY, United States, 14526

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
2017-09-15 2022-09-07 Address 1788 PENFIELD ROAD, SUITE 2, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2015-05-18 2017-09-15 Address 3300 MONROE AVENUE SUITE 301, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2015-04-10 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-10 2015-05-18 Address 3300 MONROE AVE., SUITE 301, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907004321 2022-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-07
220124003265 2022-01-24 BIENNIAL STATEMENT 2022-01-24
170915000430 2017-09-15 CERTIFICATE OF CHANGE 2017-09-15
150518000322 2015-05-18 CERTIFICATE OF CHANGE 2015-05-18
150410000642 2015-04-10 CERTIFICATE OF INCORPORATION 2015-04-10

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-22
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:
-94739.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
94739.00
Total Face Value Of Loan:
94739.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94739
Current Approval Amount:
94739
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
95996.92

Date of last update: 25 Mar 2025

Sources: New York Secretary of State