Search icon

ALECA RESTAURANT MANAGEMENT, LLC

Company Details

Name: ALECA RESTAURANT MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2009 (16 years ago)
Entity Number: 3805306
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 691 N COVE DRIVE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
ALEXANDRA GOGOS DOS Process Agent 691 N COVE DRIVE, WEBSTER, NY, United States, 14580

Licenses

Number Type Date Last renew date End date Address Description
0240-23-339715 Alcohol sale 2023-08-25 2023-08-25 2025-10-31 1925 E RIDGE RD, ROCHESTER, New York, 14622 Restaurant

History

Start date End date Type Value
2019-05-06 2023-05-02 Address 691 N COVE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2009-05-01 2019-05-06 Address 61 STABLEGATE WAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003439 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210503061362 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190506061128 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170503006995 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007024 2015-05-04 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
69210.00
Total Face Value Of Loan:
69210.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69210
Current Approval Amount:
69210
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
69475.46

Date of last update: 27 Mar 2025

Sources: New York Secretary of State