Search icon

FLIGHT WINE BAR INC.

Company Details

Name: FLIGHT WINE BAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2009 (15 years ago)
Entity Number: 3868751
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 203 WEST BEND DR., ROCHESTER, NY, United States, 14612
Principal Address: 203 West Bend Dr, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DAVID M VERNO Agent 203 WEST BEND DR., ROCHESTER, NY, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 WEST BEND DR., ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
DAVID M VERNO SR Chief Executive Officer 203 WES BEND DR, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 203 WES BEND DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2013-10-16 2023-12-14 Address 203 WES BEND DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2009-10-19 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2009-10-19 2023-12-14 Address 203 WEST BEND DR., ROCHESTER, NY, 14612, USA (Type of address: Registered Agent)
2009-10-19 2023-12-14 Address 203 WEST BEND DR., ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214004088 2023-12-14 BIENNIAL STATEMENT 2023-12-14
131016006105 2013-10-16 BIENNIAL STATEMENT 2013-10-01
091019000409 2009-10-19 CERTIFICATE OF INCORPORATION 2009-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-17 No data 262 EXCHANGE STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-07-12 No data 262 EXCHANGE STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-04-19 No data 262 EXCHANGE STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-12-09 No data 262 EXCHANGE STREET, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096888309 2021-01-21 0219 PPS 203 W Bend Dr, Rochester, NY, 14612-3225
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80332
Loan Approval Amount (current) 80332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-3225
Project Congressional District NY-25
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80747.05
Forgiveness Paid Date 2021-08-17
8944847003 2020-04-09 0219 PPP 836 LONG POND ROAD, ROCHESTER, NY, 14612-3049
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-3049
Project Congressional District NY-25
Number of Employees 21
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52338
Forgiveness Paid Date 2020-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State