Search icon

COLDWATER PUB, INC.

Company Details

Name: COLDWATER PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2004 (21 years ago)
Entity Number: 3125779
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 2205 BUFFALO ROAD, ROCHESTER, NY, United States, 14624
Principal Address: 195 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2205 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
RICHARD J CARVOTTA Chief Executive Officer 195 GARNSEY ROAD, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date Last renew date End date Address Description
0340-23-332381 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 2205 BUFFALO RD, ROCHESTER, New York, 14624 Restaurant

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2018-04-04 2023-10-04 Address 2205 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2016-04-28 2018-04-04 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-04-28 2023-10-04 Address 195 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2014-06-25 2016-04-28 Address 300 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004001761 2023-10-04 BIENNIAL STATEMENT 2022-11-01
201102061867 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006433 2018-11-05 BIENNIAL STATEMENT 2018-11-01
180404000042 2018-04-04 CERTIFICATE OF CHANGE 2018-04-04
161107006160 2016-11-07 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
313603.00
Total Face Value Of Loan:
313603.00
Date:
2020-04-15
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:
224000.00
Total Face Value Of Loan:
224000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224000
Current Approval Amount:
224000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226890.52
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313603
Current Approval Amount:
313603
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
315811.11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State