Search icon

BROWN HOUND DOWNTOWN INC

Company Details

Name: BROWN HOUND DOWNTOWN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2015 (9 years ago)
Entity Number: 4844592
ZIP code: 14512
County: Monroe
Place of Formation: New York
Principal Address: 7000 HICKORY DR, NAPLES, NY, United States, 14512
Address: 7000 HICKORY DR, Naples, NY, United States, 14512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA E ASER Chief Executive Officer 7000 HICKORY DR, NAPLES, NY, United States, 14512

DOS Process Agent

Name Role Address
PATRICIA E. ASER DOS Process Agent 7000 HICKORY DR, Naples, NY, United States, 14512

Agent

Name Role Address
TRACY P JONG Agent 2300 BUFFALO RD. BLDG 100A, ROCHESTER, NY, 14624

Licenses

Number Type Date Last renew date End date Address Description
0340-22-304461 Alcohol sale 2024-08-02 2024-08-02 2026-08-31 500 UNIVERSITY AVE, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 7000 HICKORY DR, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 500 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2018-02-21 2024-12-09 Address 500 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2018-02-21 2019-11-13 Address 500 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2015-11-04 2024-12-09 Address 2300 BUFFALO RD. BLDG 100A, ROCHESTER, NY, 14624, USA (Type of address: Registered Agent)
2015-11-04 2024-12-09 Address 500 UNIVERSITY AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2015-11-04 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241209005040 2024-12-09 BIENNIAL STATEMENT 2024-12-09
191113060008 2019-11-13 BIENNIAL STATEMENT 2019-11-01
180221006008 2018-02-21 BIENNIAL STATEMENT 2017-11-01
151104010028 2015-11-04 CERTIFICATE OF INCORPORATION 2015-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1858668507 2021-02-19 0219 PPS 500 University Ave, Rochester, NY, 14607-1414
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101496.5
Loan Approval Amount (current) 101496.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1414
Project Congressional District NY-25
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102055.43
Forgiveness Paid Date 2021-09-16
9648387301 2020-05-02 0219 PPP 500 University Ave, Rochester, NY, 14607-1414
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72400
Loan Approval Amount (current) 72400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1414
Project Congressional District NY-25
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73036.72
Forgiveness Paid Date 2021-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State