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
041015002581 2004-10-15 BIENNIAL STATEMENT 2004-09-01
020821002270 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000905002590 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980831002077 1998-08-31 BIENNIAL STATEMENT 1998-09-01
961101002343 1996-11-01 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9494527008 2020-04-09 0219 PPP 599 West Broad St., ROCHESTER, NY, 14608-1509
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1509
Project Congressional District NY-25
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19850.58
Forgiveness Paid Date 2021-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State