Search icon

SOLERA WINE BAR INC.

Company Details

Name: SOLERA WINE BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3498191
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 11 Sutton Place, Rochester, NY, United States, 14620
Principal Address: 11 Sutton Place, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN FANNING DOS Process Agent 11 Sutton Place, Rochester, NY, United States, 14620

Chief Executive Officer

Name Role Address
JOHN FANNING Chief Executive Officer 11 SUTTON PLACE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 735 MEIGS STREET, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 11 SUTTON PLACE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2009-05-21 2023-05-10 Address 735 MEIGS STREET, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2007-04-02 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-02 2023-05-10 Address 852 NICHOLS STREET, PO BOX 116, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510002940 2023-05-10 BIENNIAL STATEMENT 2023-04-01
210907000594 2021-09-07 BIENNIAL STATEMENT 2021-09-07
110425002329 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090521002036 2009-05-21 BIENNIAL STATEMENT 2009-04-01
070402000648 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
72242.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
14827.00
Total Face Value Of Loan:
14827.00
Date:
2020-06-10
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:
-10000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14827
Current Approval Amount:
14827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15085.76

Date of last update: 28 Mar 2025

Sources: New York Secretary of State