Search icon

GELOSO BEVERAGE GROUP LLC

Company Details

Name: GELOSO BEVERAGE GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2002 (23 years ago)
Entity Number: 2753909
ZIP code: 14626
County: Monroe
Place of Formation: Delaware
Address: 1662 MANITOU ROAD, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
GELOSO BEVERAGE GROUP LLC DOS Process Agent 1662 MANITOU ROAD, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
522364147
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0002-23-322438 Alcohol sale 2024-06-28 2024-06-28 2025-06-30 200 Mile Crossing Blvd, Rochester, New York, 14624 Wholesale Beer

History

Start date End date Type Value
2015-07-30 2016-04-04 Address 1662 MANITOU ROAD, ROCHESTER, NY, 14626, 1033, USA (Type of address: Service of Process)
2008-12-15 2015-07-30 Address 2765 BUFFALO ROAD SUITE 1A, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2004-05-10 2008-12-15 Address 205 SUMMIT POINT DRIVE, SUITE 1A, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2002-04-11 2004-05-10 Address 140 A METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160404006904 2016-04-04 BIENNIAL STATEMENT 2016-04-01
150730000112 2015-07-30 CERTIFICATE OF CHANGE 2015-07-30
140414006753 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120607002907 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100629002848 2010-06-29 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
473790.00
Total Face Value Of Loan:
473790.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
473790
Current Approval Amount:
473790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
477619.26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State