Search icon

1317 CHILI AVENUE INC.

Company Details

Name: 1317 CHILI AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1998 (27 years ago)
Entity Number: 2234973
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1317 CHILI AVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD FERRARO Chief Executive Officer 1317 CHILI AVE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1317 CHILI AVE, ROCHESTER, NY, United States, 14624

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327111 Alcohol sale 2023-07-24 2023-07-24 2025-08-31 1317 CHILI AVE, ROCHESTER, New York, 14624 Restaurant

History

Start date End date Type Value
2000-03-22 2010-04-14 Address 1317 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1998-03-04 2000-03-22 Address 8 COOPER RD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140522002054 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120425002440 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100414003013 2010-04-14 BIENNIAL STATEMENT 2010-03-01
020412002176 2002-04-12 BIENNIAL STATEMENT 2002-03-01
000322002238 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980304000370 1998-03-04 CERTIFICATE OF INCORPORATION 1998-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029938005 2020-06-26 0219 PPP 1317, Chili Avenue ,, ROCHESTER, NY, 14624-3226
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14624-3226
Project Congressional District NY-25
Number of Employees 8
NAICS code 111199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9697.33
Forgiveness Paid Date 2021-07-02
5976348700 2021-04-03 0219 PPS 1317 Chili Ave, Rochester, NY, 14624-3226
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18730
Loan Approval Amount (current) 18730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-3226
Project Congressional District NY-25
Number of Employees 8
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18897.01
Forgiveness Paid Date 2022-03-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State