Search icon

CHILI LIQUOR STORE, INC.

Company Details

Name: CHILI LIQUOR STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1975 (50 years ago)
Entity Number: 376673
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 3210 CHILI AVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANA LEPORE Chief Executive Officer 234 FISHER RD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3210 CHILI AVE, ROCHESTER, NY, United States, 14624

Licenses

Number Type Date Last renew date End date Address Description
0100-21-314435 Alcohol sale 2021-08-16 2021-08-16 2024-09-30 3218 CHILI AVENUE, ROCHESTER, New York, 14624 Liquor Store

History

Start date End date Type Value
1993-10-20 2001-08-22 Address 234 FISHER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-10-20 2000-01-19 Address 234 FISHER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1993-10-20 2000-01-19 Address 234 FISHER ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1975-08-06 1993-10-20 Address 234 FISHER RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181115090 2018-11-15 ASSUMED NAME LLC INITIAL FILING 2018-11-15
130822006349 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110909002199 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090928002176 2009-09-28 BIENNIAL STATEMENT 2009-08-01
070910002047 2007-09-10 BIENNIAL STATEMENT 2007-08-01
051011002062 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030729002546 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010822002545 2001-08-22 BIENNIAL STATEMENT 2001-08-01
000119002557 2000-01-19 BIENNIAL STATEMENT 1999-08-01
970827002076 1997-08-27 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5867377409 2020-05-13 0219 PPP 3218 Chili Ave, ROCHESTER, NY, 14624
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 20
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100852.05
Forgiveness Paid Date 2021-04-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State