Search icon

CHESTER'S BROAD STREET LIQUOR STORE, INC.

Company Details

Name: CHESTER'S BROAD STREET LIQUOR STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1988 (37 years ago)
Entity Number: 1293178
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 599 BROAD STREET WEST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 BROAD STREET WEST, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
RENEE PALOZZI Chief Executive Officer 23 OLD SETTLERS DR, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2006-09-13 2012-10-01 Address 8 WEXFORD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1996-11-01 2006-09-13 Address 56 LANGSTON PT., PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-04-28 1996-11-01 Address 22 BARNEY LANE, ROCHESTER, NY, 14606, 5316, USA (Type of address: Chief Executive Officer)
1988-09-21 1993-04-28 Address 599 BROAD STREET WEST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141222006057 2014-12-22 BIENNIAL STATEMENT 2014-09-01
121001002399 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100923002138 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080828002429 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060913002754 2006-09-13 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
19700.00
Total Face Value Of Loan:
19700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19700
Current Approval Amount:
19700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19850.58

Date of last update: 16 Mar 2025

Sources: New York Secretary of State