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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKWAY DISCOUNT WINE & LIQUOR 401(K) PLAN 2009 263891264 2010-08-17 JBS DISCOUNT WINE & LIQUOR, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424800
Sponsor’s telephone number 5856712555
Plan sponsor’s mailing address 741 SOMERDALE DRIVE, WEBSTER, NY, 14580
Plan sponsor’s address 741 SOMERDALE DRIVE, WEBSTER, NY, 14580

Plan administrator’s name and address

Administrator’s EIN 263891264
Plan administrator’s name JBS DISCOUNT WINE & LIQUOR, INC.
Plan administrator’s address 741 SOMERDALE DRIVE, WEBSTER, NY, 14580
Administrator’s telephone number 5856712555

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing JEFFREY STRASSMAN
Valid signature Filed with authorized/valid electronic signature

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

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
081210000802 2008-12-10 CERTIFICATE OF INCORPORATION 2009-01-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3343965003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JBS DISCOUNT WINE & LIQUOR
Recipient Name Raw JBS DISCOUNT WINE & LIQUOR
Recipient Address 4424 DEWEY AVENUE, ROCHESTER, MONROE, NEW YORK, 14616-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 774.00
Face Value of Direct Loan 24958.00
Link View Page
3343855005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JBS DISCOUNT WINE & LIQUOR
Recipient Name Raw JBS DISCOUNT WINE & LIQUOR
Recipient Address 4424 DEWEY AVENUE, ROCHESTER, MONROE, NEW YORK, 14616-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 12400.00
Face Value of Direct Loan 400000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9988897406 2020-05-21 0219 PPP 4424 Dewey Avenue, ROCHESTER, NY, 14616-1224
Loan Status Date 2020-11-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62100
Loan Approval Amount (current) 62100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14616-1224
Project Congressional District NY-25
Number of Employees 7
NAICS code 445310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62332.88
Forgiveness Paid Date 2020-10-13

Date of last update: 10 Mar 2025

Sources: New York Secretary of State