Search icon

WINDJAMMERS OF CHARLOTTE, INC.

Company Details

Name: WINDJAMMERS OF CHARLOTTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1997 (28 years ago)
Entity Number: 2120622
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 4695 LAKE AVE, ROCHESTER, NY, United States, 14612
Principal Address: 55 AFTON ST, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4695 LAKE AVE, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
LEE D SELOVER Chief Executive Officer 4695 LAKE AVE, ROCHESTER, NY, United States, 14612

Licenses

Number Type Date Last renew date End date Address Description
0340-22-308607 Alcohol sale 2022-09-20 2022-09-20 2024-09-30 4695 LAKE AVENUE, ROCHESTER, New York, 14612 Restaurant

History

Start date End date Type Value
2002-11-22 2005-04-12 Address 55 AFTON ST, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1997-03-07 2002-11-22 Address 4695 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130603002274 2013-06-03 BIENNIAL STATEMENT 2013-03-01
110324002256 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090305002929 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070420002656 2007-04-20 BIENNIAL STATEMENT 2007-03-01
050412002487 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030320002705 2003-03-20 BIENNIAL STATEMENT 2003-03-01
021122002275 2002-11-22 BIENNIAL STATEMENT 2001-03-01
970307000484 1997-03-07 CERTIFICATE OF INCORPORATION 1997-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8213197310 2020-05-01 0219 PPP 4695 Lake Ave, ROCHESTER, NY, 14612
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91477
Loan Approval Amount (current) 91477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92732.27
Forgiveness Paid Date 2021-09-14
6001948305 2021-01-26 0219 PPS 4695 Lake Ave, Rochester, NY, 14612-2167
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72130
Loan Approval Amount (current) 72130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-2167
Project Congressional District NY-25
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73151.84
Forgiveness Paid Date 2022-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State