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

USAspending Awards / Financial Assistance

Date:
2021-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
138154.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-03
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:
18730.00
Total Face Value Of Loan:
18730.00
Date:
2020-06-27
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:
9600.00
Total Face Value Of Loan:
9600.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18730
Current Approval Amount:
18730
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18897.01
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9697.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State