Search icon

ASTRO TWEEK, INC.

Company Details

Name: ASTRO TWEEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (22 years ago)
Entity Number: 2855287
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 688 PARK AVE, ROCHESTER, NY, United States, 14607
Principal Address: 33 HICKORY RIDGE RD, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASTRO TWEEK, INC. DOS Process Agent 688 PARK AVE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
ROBIN BANISTER Chief Executive Officer 688 PARK AVE, ROCHESTER, NY, United States, 14607

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327204 Alcohol sale 2023-04-25 2023-04-25 2025-05-31 686 688 PARK AVE, ROCHESTER, New York, 14607 Restaurant

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 688 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2021-01-28 2025-02-10 Address 688 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2014-11-21 2021-01-28 Address 688 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2005-03-01 2014-11-21 Address 201 WHISTLE STOP, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2005-03-01 2025-02-10 Address 688 PARK AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2003-01-29 2014-11-21 Address 251 WESTMINSTER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2003-01-10 2003-01-29 Address 215 WESTMINSTER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2003-01-10 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210003685 2025-02-10 BIENNIAL STATEMENT 2025-02-10
210128060133 2021-01-28 BIENNIAL STATEMENT 2021-01-01
141121002014 2014-11-21 BIENNIAL STATEMENT 2013-01-01
050301002066 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030129000600 2003-01-29 CERTIFICATE OF CHANGE 2003-01-29
030110000611 2003-01-10 CERTIFICATE OF INCORPORATION 2003-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8801338405 2021-02-14 0219 PPS 688 Park Ave, Rochester, NY, 14607-3022
Loan Status Date 2022-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156489
Loan Approval Amount (current) 156489
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-3022
Project Congressional District NY-25
Number of Employees 29
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 159101.5
Forgiveness Paid Date 2022-10-12
5292437009 2020-04-05 0219 PPP 688 PARK AVE, ROCHESTER, NY, 14607-3022
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111700
Loan Approval Amount (current) 111700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-3022
Project Congressional District NY-25
Number of Employees 29
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 113167.61
Forgiveness Paid Date 2021-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State