Search icon

SCHOONERS RIVERSIDE PUB, INC.

Company Details

Name: SCHOONERS RIVERSIDE PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1994 (31 years ago)
Entity Number: 1791412
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 40 MARINA DRIVE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION - ATTN: FRANK R. SHUMWAY III DOS Process Agent 40 MARINA DRIVE, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
FRANK R SHUMWAY III Chief Executive Officer 40 MARINA DRIVE, ROCHESTER, NY, United States, 14617

Licenses

Number Type Date Last renew date End date Address Description
0371-23-329943 Alcohol sale 2024-05-01 2024-05-01 2024-10-31 40 MARINA DR, ROCHESTER, NY, 14617 Summer Food & beverage business

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 40 MARINA DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-03-22 Address 40 MARINA DRIVE, ROCHESTER, NY, 14617, 1476, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 40 MARINA DRIVE, ROCHESTER, NY, 14617, 1476, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-03-22 Address 40 MARINA DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-03-22 Address 40 MARINA DRIVE, ROCHESTER, NY, 14617, 1476, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2024-03-22 Address 40 MARINA DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2023-02-23 2023-02-23 Address 40 MARINA DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2006-02-03 2023-02-23 Address 40 MARINA DRIVE, ROCHESTER, NY, 14617, 1476, USA (Type of address: Chief Executive Officer)
2005-12-16 2023-02-23 Address 40 MARINA DRIVE, ROCHESTER, NY, 14617, 1476, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322003101 2024-03-22 BIENNIAL STATEMENT 2024-03-22
230223002384 2023-02-23 BIENNIAL STATEMENT 2022-01-01
140204002357 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120125002582 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100125002716 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080107002906 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060203002715 2006-02-03 BIENNIAL STATEMENT 2006-01-01
051216000715 2005-12-16 CERTIFICATE OF CHANGE 2005-12-16
031229002226 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011217002870 2001-12-17 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5798278601 2021-03-20 0219 PPP 40 Marina Dr, Rochester, NY, 14617-1400
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282800
Loan Approval Amount (current) 282800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-1400
Project Congressional District NY-25
Number of Employees 70
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 287386.78
Forgiveness Paid Date 2022-11-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State