Search icon

BROWN HOUND DOWNTOWN INC

Company claim

Is this your business?

Get access!

Company Details

Name: BROWN HOUND DOWNTOWN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2015 (10 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)

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

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
278086.33
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-19
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:
101496.50
Total Face Value Of Loan:
101496.50
Date:
2020-05-02
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:
72400.00
Total Face Value Of Loan:
72400.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
87199188
Mark:
BROWN HOUND
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2016-10-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BROWN HOUND

Goods And Services

For:
Bar and restaurant services
First Use:
2005-01-27
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101496.5
Current Approval Amount:
101496.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102055.43
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72400
Current Approval Amount:
72400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73036.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State