Search icon

ASTRO TWEEK, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
368177.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-15
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:
156489.00
Total Face Value Of Loan:
156489.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
573600.00
Date:
2020-04-07
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:
111700.00
Total Face Value Of Loan:
111700.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156489
Current Approval Amount:
156489
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159101.5
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111700
Current Approval Amount:
111700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113167.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State