Search icon

RED FRONT MARKETS, INC.

Company Details

Name: RED FRONT MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1972 (52 years ago)
Entity Number: 248712
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 126 CLINTON AVENUE NORTH, ROCHESTER, NY, United States, 14604
Principal Address: 74 BANEBERRY WAY, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS S PENNA Chief Executive Officer 74 BANEBERRY WAY, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
RED FRONT MARKETS, INC. DOS Process Agent 126 CLINTON AVENUE NORTH, ROCHESTER, NY, United States, 14604

Licenses

Number Type Date Last renew date End date Address Description
0100-22-317630 Alcohol sale 2022-05-27 2022-05-27 2025-07-31 126 N CLINTON AVE, ROCHESTER, New York, 14604 Liquor Store

History

Start date End date Type Value
2011-01-12 2020-12-04 Address 128 CLINTON AVENUE NORTH, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2007-06-28 2011-01-12 Address 128 CLINTON AVE NORTH, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2007-06-28 2011-01-12 Address 128 CLINTON AVENUE NORTH, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1972-12-12 2007-06-28 Address 30-32 JAY ST, ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060768 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181214006279 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161205007807 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209007459 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121218002150 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110112002099 2011-01-12 BIENNIAL STATEMENT 2010-12-01
081117002892 2008-11-17 BIENNIAL STATEMENT 2008-12-01
070628002659 2007-06-28 BIENNIAL STATEMENT 2006-12-01
B270191-2 1985-09-24 ANNULMENT OF DISSOLUTION 1985-09-24
DP-7729 1978-12-19 DISSOLUTION BY PROCLAMATION 1978-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7607058308 2021-01-28 0219 PPS 126 N Clinton Ave, Rochester, NY, 14604-1431
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3616
Loan Approval Amount (current) 3616
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, 14604-1431
Project Congressional District NY-25
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3653.57
Forgiveness Paid Date 2022-02-22
1981767806 2020-05-22 0219 PPP 126 North Clinton Ave, ROCHESTER, NY, 14604-1431
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3940
Loan Approval Amount (current) 3940
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, 14604-1431
Project Congressional District NY-25
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3970.75
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State