Search icon

JBS DISCOUNT WINE & LIQUOR, INC.

Company Details

Name: JBS DISCOUNT WINE & LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2008 (16 years ago)
Entity Number: 3751742
ZIP code: 14514
County: Monroe
Place of Formation: New York
Address: 108 Parkway, N. Chili, NY, United States, 14514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW STRASSMAN Chief Executive Officer 108 PARKWAY, N. CHILI, NY, United States, 14514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 Parkway, N. Chili, NY, United States, 14514

Form 5500 Series

Employer Identification Number (EIN):
263891264
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-21-315488 Alcohol sale 2021-08-25 2021-08-25 2024-08-31 4424 DEWEY AVE, ROCHESTER, New York, 14616 Liquor Store

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 741 SOMERDALE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2011-01-13 2024-04-05 Address 741 SOMERDALE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2008-12-10 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-10 2024-04-05 Address 741 SOMERDALE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405002204 2024-04-05 BIENNIAL STATEMENT 2024-04-05
161207006071 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141202007724 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006031 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110113002641 2011-01-13 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
62100.00
Total Face Value Of Loan:
62100.00
Date:
2016-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2009-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
24958.00
Date:
2009-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62100
Current Approval Amount:
62100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
62332.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State