Search icon

ABILENE DRY GOODS, INC.

Company Details

Name: ABILENE DRY GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2007 (18 years ago)
Entity Number: 3572278
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 1450 EAST AVENUE #5, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N9XYAZWHGBM3 2023-05-27 153 LIBERTY POLE WAY, ROCHESTER, NY, 14604, 1420, USA 2185 EAST AVE, ROCHESTER, NY, 14610, USA

Business Information

URL www.abilenebarandlounge.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2022-04-29
Initial Registration Date 2021-02-09
Entity Start Date 2007-09-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL J DEUTSCH
Role OWNER
Address 153 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA
Government Business
Title PRIMARY POC
Name DANIEL J DEUTSCH
Role OWNER
Address 153 LIBERTY POLE WAY, ROCHESTER, NY, 14604, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DANIEL J. DEUTSCH Chief Executive Officer 1450 EAST AVENUE #5, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1450 EAST AVENUE #5, ROCHESTER, NY, United States, 14610

Licenses

Number Type Date Last renew date End date Address Description
0370-24-302795 Alcohol sale 2024-02-08 2024-02-08 2026-02-28 153 LIBERTY POLE WAY, ROCHESTER, New York, 14604 Food & Beverage Business

History

Start date End date Type Value
2007-09-25 2010-02-26 Address 136 ROSEDALE STREET, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111212002504 2011-12-12 BIENNIAL STATEMENT 2011-09-01
100226002186 2010-02-26 BIENNIAL STATEMENT 2009-09-01
070925000470 2007-09-25 CERTIFICATE OF INCORPORATION 2007-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9652067008 2020-04-09 0219 PPP 153 Liberty Pole Way, ROCHESTER, NY, 14604-1420
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-1420
Project Congressional District NY-25
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18150
Forgiveness Paid Date 2021-02-17
2802238807 2021-04-13 0219 PPS 153 Liberty Pole Way, Rochester, NY, 14604-1420
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25160
Loan Approval Amount (current) 25160
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1420
Project Congressional District NY-25
Number of Employees 6
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25267.63
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State